Advanced company searchLink opens in new window

TJB SPORTS CONSULTANCY LIMITED

Company number 13239478

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)
23 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Bonus issue of 54 ordinary a & 36 ordinary b shares 01/02/2024
  • RES10 ‐ Resolution of allotment of securities
21 May 2024 AP01 Appointment of Mr Christopher James Rush as a director on 1 February 2024
21 May 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 200
21 May 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 200
21 May 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 200
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Jun 2023 SH08 Change of share class name or designation
07 Jun 2023 PSC01 Notification of Peter Dibb as a person with significant control on 2 June 2023
07 Jun 2023 PSC04 Change of details for Mr Thomas James Bailey as a person with significant control on 2 June 2023
07 Jun 2023 AP01 Appointment of Mr Peter Dibb as a director on 2 June 2023
29 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
11 Feb 2022 CH01 Director's details changed for Mr Thomas James Bailey on 11 February 2022
11 Feb 2022 PSC04 Change of details for Mr Thomas James Bailey as a person with significant control on 11 February 2022
11 Feb 2022 AD01 Registered office address changed from 38 Guardians Close Clitheroe Lancashire BB7 4SF United Kingdom to Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD on 11 February 2022
27 Jan 2022 CERTNM Company name changed tjb sports & community funding LIMITED\certificate issued on 27/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-26
02 Mar 2021 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 38 Guardians Close Clitheroe Lancashire BB7 4SF on 2 March 2021
02 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-02
  • GBP 100