Advanced company searchLink opens in new window

SPORADIC GROUP LIMITED

Company number 10353453

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10
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
  • ANNOTATION Clarification a second filed AP01 was registered on 06/03/2020.
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
  • RES13 ‐ Issue new shares/loan agreements/new shareholders agreement/issue of new shares 24/05/2019
  • RES10 ‐ Resolution of allotment of securities
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