Advanced company searchLink opens in new window

SPORTZ CONNEXIONS LIMITED

Company number 10552580

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)
25 Apr 2024 AA01 Previous accounting period shortened from 31 July 2023 to 30 July 2023
04 Apr 2024 AP01 Appointment of Mr Paul Antoni Ryan as a director on 25 March 2024
04 Apr 2024 TM01 Termination of appointment of Lisa Jayne Lee as a director on 28 March 2024
15 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
13 Sep 2023 AD01 Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to Suite 6, Bermar House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET on 13 September 2023
13 Sep 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 July 2023
26 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
17 Oct 2022 AA Micro company accounts made up to 31 January 2022
03 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
27 Jul 2020 AA Micro company accounts made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
16 Sep 2019 PSC04 Change of details for Mr Kevin James Wilson as a person with significant control on 21 August 2019
12 Sep 2019 CH01 Director's details changed for Mr Kevin James Wilson on 21 August 2019
12 Sep 2019 AD01 Registered office address changed from Regus Watling Court Watling Street Cannock Staffordshire WS11 0EL United Kingdom to 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 12 September 2019
12 Sep 2019 CH01 Director's details changed for Ms Lisa Jayne Lee on 25 July 2019
05 Sep 2019 AA Micro company accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
24 Jan 2019 PSC01 Notification of Kevin James Wilson as a person with significant control on 28 February 2017
24 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 24 January 2019
08 Oct 2018 AA Micro company accounts made up to 31 January 2018
29 Jun 2018 PSC08 Notification of a person with significant control statement
05 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
04 Jan 2018 PSC07 Cessation of Kevin Wilson as a person with significant control on 28 February 2017