- Company Overview for SPORTECH GROUP HOLDINGS LIMITED (10801118)
- Filing history for SPORTECH GROUP HOLDINGS LIMITED (10801118)
- People for SPORTECH GROUP HOLDINGS LIMITED (10801118)
- More for SPORTECH GROUP HOLDINGS LIMITED (10801118)
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) |
---|---|---|---|
08 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Aug 2023 | AD01 | Registered office address changed from 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 3 August 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
03 Oct 2022 | TM01 | Termination of appointment of Nicola Rowlands as a director on 30 September 2022 | |
03 Oct 2022 | AP01 | Appointment of Mr Richard Anthony Mcguire as a director on 30 September 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
09 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
23 Sep 2021 | AP01 | Appointment of Miss Nicola Rowlands as a director on 10 September 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN United Kingdom to 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD on 21 September 2021 | |
21 Sep 2021 | TM01 | Termination of appointment of Thomas Joseph Hearne as a director on 10 September 2021 | |
21 Sep 2021 | TM01 | Termination of appointment of Richard Anthony Mcguire as a director on 10 September 2021 | |
08 Jul 2021 | RP04CS01 | Second filing of Confirmation Statement dated 15 June 2021 | |
15 Jun 2021 | CS01 |
Confirmation statement made on 15 June 2021 with updates
|
|
12 May 2021 | AA | Full accounts made up to 31 December 2020 | |
10 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
09 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
21 Feb 2020 | CH01 | Director's details changed for Mr Thomas Joseph Hearne on 19 February 2020 | |
02 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 26 October 2018
|
|
27 Nov 2018 | CH01 | Director's details changed for Thomas Joseph Hearne on 26 November 2018 | |
07 Nov 2018 | AP01 | Appointment of Thomas Joseph Hearne as a director on 4 October 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Richard Quentin Mortimer Cooper as a director on 4 October 2018 | |
24 Oct 2018 | AD01 | Registered office address changed from 20 Balderton Street London W1K 6TL England to Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN on 24 October 2018 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 |