- 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) |
---|---|---|---|
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
|
|
15 Nov 2017 | SH20 | Statement by Directors | |
15 Nov 2017 | CAP-SS | Solvency Statement dated 13/11/17 | |
15 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
11 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 2 August 2017
|
|
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
|
|
04 Aug 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 December 2017 | |
01 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-02
|