- Company Overview for SPORADIC GROUP LIMITED (10353453)
- Filing history for SPORADIC GROUP LIMITED (10353453)
- People for SPORADIC GROUP LIMITED (10353453)
- More for SPORADIC GROUP LIMITED (10353453)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Mar 2024 | AD01 | Registered office address changed from 27 James Street London W1U 1DX United Kingdom to Feya, Unit 4 6 Marble Arch Place London W1H 7EH on 18 March 2024 | |
01 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2022 | |
31 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
30 Aug 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
31 Aug 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
23 Oct 2020 | PSC01 | Notification of Asma Ali Khademi as a person with significant control on 24 May 2019 | |
22 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 24 May 2019
|
|
22 Oct 2020 | CS01 | Confirmation statement made on 30 August 2020 with updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
06 Mar 2020 | RP04AP01 | Second filing for the appointment of Asma Khademi as a director | |
19 Feb 2020 | CH01 | Director's details changed for Mrs Asma Ali Khademi on 19 February 2020 | |
17 Feb 2020 | AP01 |
Appointment of Mrs Asma Ali Khademi as a director on 24 May 2019
|
|
30 Oct 2019 | ANNOTATION |
Admin Removed The Resolution was deemed as unnecessary material and administratively removed from the public register on 08/07/2021
|
|
30 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2019 | ANNOTATION |
|
|
24 Oct 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
24 Oct 2019 | AD01 | Registered office address changed from C/O Fletcher Day 110 Cannon Street London EC4N 6EU England to 27 James Street London W1U 1DX on 24 October 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Jan 2019 | AD01 | Registered office address changed from C/O Fletcher Day 56 Conduit Street London W1S 2YZ United Kingdom to C/O Fletcher Day 110 Cannon Street London EC4N 6EU on 14 January 2019 | |
29 Oct 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates |