Advanced company searchLink opens in new window

SPORTECH GROUP HOLDINGS LIMITED

Company number 10801118

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)
11 Dec 2023 PSC05 Change of details for Sportech Plc as a person with significant control on 6 December 2023
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/07/2021
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
  • GBP 2,100.8315
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