Advanced company searchLink opens in new window

OLYMPUS SPORTS LTD

Company number 10548401

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)
28 Feb 2024 AA Micro company accounts made up to 31 March 2023
07 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
11 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Oct 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 March 2022
06 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
17 Oct 2021 AA Micro company accounts made up to 31 January 2021
28 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
28 Mar 2021 AA Micro company accounts made up to 31 January 2020
09 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
03 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
24 Apr 2019 CH01 Director's details changed for Mrs Eve Du Cousso on 24 April 2019
24 Apr 2019 AD01 Registered office address changed from 2 Sandy Lane Virginia Water Surrey GU25 4TA England to Richmond Olympus Kew Foot Road Richmond Athletic Ground Richmond Surrey TW9 2SS on 24 April 2019
26 Mar 2019 AD01 Registered office address changed from Richmond Olympus Kew Foot Road Richmond Athletic Ground Richmond Surrey TW9 2SS United Kingdom to 2 Sandy Lane Virginia Water Surrey GU25 4TA on 26 March 2019
04 Sep 2018 AP01 Appointment of Mrs Eve Du Cousso as a director on 3 September 2018
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with updates
04 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
01 Jun 2018 PSC01 Notification of Chris Du Cousso as a person with significant control on 1 June 2018
01 Jun 2018 AP01 Appointment of Mr Chris Du Cousso as a director on 1 June 2018
01 Jun 2018 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 1 June 2018
01 Jun 2018 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 1 June 2018
01 Jun 2018 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Richmond Olympus Kew Foot Road Richmond Athletic Ground Richmond Surrey TW9 2SS on 1 June 2018
01 Jun 2018 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 30 May 2018
17 May 2018 AA Accounts for a dormant company made up to 31 January 2018