- Company Overview for SPORTRADAR UK LIMITED (06891580)
- Filing history for SPORTRADAR UK LIMITED (06891580)
- People for SPORTRADAR UK LIMITED (06891580)
- Charges for SPORTRADAR UK LIMITED (06891580)
- More for SPORTRADAR UK LIMITED (06891580)
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) |
---|---|---|---|
06 Jun 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
05 May 2016 | AD01 | Registered office address changed from Shearwater House 21 the Green Richmond Surrey TW9 1PX to 3rd Floor, 8 Old Jewry London EC2R 8DN on 5 May 2016 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jun 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
12 Jun 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | CH01 | Director's details changed for Mr Darren Peter Small on 1 May 2013 | |
12 Jun 2014 | CH01 | Director's details changed for Mr Andreas Krannich on 1 May 2013 | |
10 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Dec 2013 | AP01 | Appointment of Mr David Lampitt as a director | |
05 Jun 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
05 Jun 2013 | CH01 | Director's details changed for Mr Darren Peter Small on 1 October 2012 | |
21 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Oct 2012 | CERTNM |
Company name changed scientific data analysis LIMITED\certificate issued on 05/10/12
|
|
05 Oct 2012 | TM01 | Termination of appointment of Morten Petersen as a director | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
10 May 2011 | AD01 | Registered office address changed from Shearwater House the Green Richmond Surrey TW9 1PX United Kingdom on 10 May 2011 | |
10 May 2011 | CH01 | Director's details changed for Mr Morten Majdall Petersen on 1 May 2011 | |
12 Aug 2010 | AD01 | Registered office address changed from Parkshot House Kew Road Richmond Surrey TW9 2PR on 12 August 2010 | |
22 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 May 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
30 Apr 2010 | CH01 | Director's details changed for Mr Darren Peter Small on 29 April 2010 |