Advanced company searchLink opens in new window

MIGHTY SPORTS MANAGEMENT LTD

Company number 12443516

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)
20 Apr 2024 AA Total exemption full accounts made up to 29 February 2024
23 Feb 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
24 Aug 2022 AD01 Registered office address changed from PO Box Mfm 23490 56-58 Factory Lane Croydon Surrey CR0 3RL England to 56-58 Factory Lane Croydon, London Factory Lane Croydon CR0 3RL on 24 August 2022
09 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
18 Oct 2021 CERTNM Company name changed mighty sports management agent LTD\certificate issued on 18/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-15
11 Oct 2021 CERTNM Company name changed god is able football agent LIMITED\certificate issued on 11/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-05
04 Oct 2021 SH01 Statement of capital following an allotment of shares on 4 October 2021
  • GBP 10,000
12 Aug 2021 PSC07 Cessation of Oloruntobi Adegoke Daini as a person with significant control on 12 August 2021
20 Jul 2021 AD01 Registered office address changed from 15 Hambrook Road South Norwood London Greater London SE25 4HL England to PO Box Mfm 23490 56-58 Factory Lane Croydon Surrey CR0 3RL on 20 July 2021
06 Jul 2021 AP01 Appointment of Mr Oladele Sanyaolu as a director on 6 July 2021
25 May 2021 PSC01 Notification of Oloruntobi Adegoke Daini as a person with significant control on 25 May 2021
25 May 2021 TM01 Termination of appointment of Oladele Sanyaolu as a director on 25 May 2021
24 May 2021 AP01 Appointment of Mr Oladele Sanyaolu as a director on 24 May 2021
24 May 2021 TM01 Termination of appointment of Oladele Sanyaolu as a director on 24 May 2021
24 May 2021 TM01 Termination of appointment of Precious Emmanuel as a director on 24 May 2021
22 May 2021 PSC07 Cessation of Oloruntobi Adegoke Daini as a person with significant control on 22 May 2021
22 May 2021 CH01 Director's details changed for Mr Oladel Sanyaolu on 22 May 2021
22 May 2021 AP01 Appointment of Mr Oladel Sanyaolu as a director on 22 May 2021
22 May 2021 TM01 Termination of appointment of Oloruntobi Adegoke Daini as a director on 22 May 2021
22 May 2021 PSC01 Notification of Oladele Sanyaolu as a person with significant control on 22 May 2021
14 May 2021 AP01 Appointment of Mr Oloruntobi Adegoke Daini as a director on 14 May 2021
24 Apr 2021 PSC07 Cessation of Precious Emmanuel as a person with significant control on 24 April 2021