Advanced company searchLink opens in new window

SPORTING PRG LIMITED

Company number 10603081

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 CS01 Confirmation statement made on 3 April 2024 with updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2022 CS01 Confirmation statement made on 3 April 2022 with updates
13 Dec 2021 AD01 Registered office address changed from Marcus Bishop Associates Kingswood House Seeley Drive West Dulwich London SE21 8QR England to C/O Marcus Bishop Associates Suite 103 Access Business Centre 3 Stanton Way London SE26 5FU on 13 December 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2021 CS01 Confirmation statement made on 3 April 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 May 2020 CS01 Confirmation statement made on 3 April 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 May 2019 CS01 Confirmation statement made on 3 April 2019 with updates
17 Dec 2018 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Marcus Bishop Associates Kingswood House Seeley Drive West Dulwich London SE21 8QR on 17 December 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2018 CS01 Confirmation statement made on 3 April 2018 with updates
05 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
19 Mar 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
28 Feb 2017 TM01 Termination of appointment of Anthony Riviere as a director on 28 February 2017
28 Feb 2017 TM01 Termination of appointment of Adeyinka Peter Adeniyi as a director on 28 February 2017