Advanced company searchLink opens in new window

SPOR GROUP LIMITED

Company number 12075154

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)
04 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
19 Jun 2023 PSC04 Change of details for Mr Christopher Gore as a person with significant control on 13 June 2023
16 Jun 2023 CH01 Director's details changed for Mr Christopher Spence on 13 June 2023
16 Jun 2023 PSC04 Change of details for Mr Christopher Spence as a person with significant control on 13 June 2023
14 Jun 2023 CH01 Director's details changed for Mr Christopher James Gore on 13 June 2023
14 Jun 2023 CH01 Director's details changed for Mr Mark Bailey on 13 June 2023
14 Jun 2023 PSC04 Change of details for Mr Christopher Gore as a person with significant control on 13 June 2023
25 Oct 2022 AP01 Appointment of Mr Mark Bailey as a director on 10 October 2022
05 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
04 Jul 2022 CH01 Director's details changed for Mr Christopher James Gore on 4 July 2022
08 Mar 2022 PSC04 Change of details for Mr Christopher Spence as a person with significant control on 28 June 2019
04 Mar 2022 CERTNM Company name changed spor av LIMITED\certificate issued on 04/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-03
03 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
14 Dec 2021 CH01 Director's details changed for Mr Christopher James Gore on 14 December 2021
14 Dec 2021 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to G - 1.03 60 Gray's Inn Road London WC1X 8AQ on 14 December 2021
13 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
24 Feb 2021 AA01 Current accounting period extended from 31 December 2020 to 31 December 2021
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 8 September 2020
  • GBP 1.25
23 Dec 2020 MA Memorandum and Articles of Association
23 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 December 2020
26 Jul 2020 AA Micro company accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
13 Sep 2019 AP01 Appointment of Mr Christopher James Gore as a director on 1 September 2019