Advanced company searchLink opens in new window

STREET SPORTS ACADEMY LTD.

Company number 10835231

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)
29 Mar 2024 AA Micro company accounts made up to 29 June 2023
16 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with updates
16 Jul 2023 AD01 Registered office address changed from Park Hill Flats 154 Long Henry, Park Hill Sheffield S2 5DX England to 20 Regent Court Bradfield Road Sheffield S6 2BT on 16 July 2023
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
30 Mar 2023 AA01 Previous accounting period shortened from 30 June 2022 to 29 June 2022
08 Aug 2022 AD01 Registered office address changed from 76 76 Norwich Sheffield S2 5AY England to Park Hill Flats 154 Long Henry, Park Hill Sheffield S2 5DX on 8 August 2022
08 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
28 Nov 2020 AD01 Registered office address changed from 8 Cumberhills Road Duffield Belper Derbyshire DE56 4HA United Kingdom to 76 76 Norwich Sheffield S2 5AY on 28 November 2020
30 Oct 2020 TM01 Termination of appointment of Matthew Hart as a director on 1 June 2020
26 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
10 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Oct 2018 TM01 Termination of appointment of George Harry Burdell as a director on 20 October 2018
05 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
05 Jul 2018 TM01 Termination of appointment of Joseph O'brien as a director on 1 April 2018
05 Jul 2018 TM01 Termination of appointment of James Latimer Osborn Conroy Parrish as a director on 1 April 2018
15 Feb 2018 AP01 Appointment of Mr George Harry Burdell as a director on 15 February 2018
06 Sep 2017 PSC04 Change of details for Mr Noah Noah Harwood as a person with significant control on 5 September 2017
05 Sep 2017 TM01 Termination of appointment of Sam Petz as a director on 4 September 2017
05 Sep 2017 AP01 Appointment of Mr James Latimer Osborn Conroy Parrish as a director on 4 September 2017
26 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-26
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted