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)
02 Oct 2018 AA Full accounts made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
02 Jan 2018 TM01 Termination of appointment of Ian Richard Penrose as a director on 31 December 2017
15 Nov 2017 SH19 Statement of capital on 15 November 2017
  • GBP 2,100.50
15 Nov 2017 SH20 Statement by Directors
15 Nov 2017 CAP-SS Solvency Statement dated 13/11/17
15 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 13/11/2017
18 Oct 2017 AP01 Appointment of Mr Richard Quentin Mortimer Cooper as a director on 18 October 2017
18 Oct 2017 AP01 Appointment of Mr Richard Anthony Mcguire as a director on 18 October 2017
18 Oct 2017 TM01 Termination of appointment of Maneck Minoo Kalifa as a director on 18 October 2017
14 Sep 2017 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • GBP 2,100.5
11 Sep 2017 SH01 Statement of capital following an allotment of shares on 2 August 2017
  • GBP 2,100
08 Aug 2017 AD01 Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom to 20 Balderton Street London W1K 6TL on 8 August 2017
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 1,600
04 Aug 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
01 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-02
  • GBP 400