Advanced company searchLink opens in new window

258 PROTEGE SPORTS MGT LTD

Company number 13328932

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)
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 11 April 2023 with updates
02 May 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 March 2023
16 Apr 2023 CH01 Director's details changed for Mr Jamie Barlow on 1 April 2023
16 Apr 2023 PSC04 Change of details for Mr Jamie Barlow as a person with significant control on 1 April 2023
27 Mar 2023 SH08 Change of share class name or designation
27 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification with effect from 12 april 2022 of redesignation of shares 08/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2023 MA Memorandum and Articles of Association
23 Mar 2023 AP01 Appointment of Mr Anthony Oluwafemi Olaseni Joshua as a director on 8 March 2023
21 Mar 2023 AD01 Registered office address changed from 23 Unit 23, Flotilla House Juniper Drive, Battersea London SW18 1FX United Kingdom to Churchill House 120 Bunns Lane Suite 112 London NW7 2AS on 21 March 2023
21 Mar 2023 AP01 Appointment of Mr Frederick John Lavallin Cunningham as a director on 8 March 2023
21 Mar 2023 TM01 Termination of appointment of Thomas Edward Ungi as a director on 8 March 2023
21 Mar 2023 TM01 Termination of appointment of 258 Mgt as a director on 8 March 2023
21 Mar 2023 PSC07 Cessation of 258 Management Limited as a person with significant control on 8 March 2023
21 Mar 2023 PSC01 Notification of Anthony Oluwafemi Olaseni Joshua as a person with significant control on 8 March 2023
21 Mar 2023 PSC02 Notification of 258 Management Limited as a person with significant control on 12 April 2022
21 Mar 2023 PSC04 Change of details for Mr Jamie Barlow as a person with significant control on 12 April 2022
12 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
07 Jun 2022 SH01 Statement of capital following an allotment of shares on 12 April 2022
  • GBP 200
12 May 2022 CS01 Confirmation statement made on 11 April 2022 with updates
05 Oct 2021 CERTNM Company name changed protege sports mgt LTD\certificate issued on 05/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-05
02 Jun 2021 AP02 Appointment of 258 Mgt as a director on 1 June 2021
17 May 2021 AP01 Appointment of Mr Thomas Edward Ungi as a director on 17 May 2021
12 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted