Advanced company searchLink opens in new window

SPORTS AI GROUP LIMITED

Company number 07819031

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 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
11 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Apr 2023 CERTNM Company name changed corporate world champion LIMITED\certificate issued on 15/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-13
31 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
05 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
25 Oct 2021 PSC07 Cessation of Jeffrey Jonathan Hunter as a person with significant control on 31 October 2017
27 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
28 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
22 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with updates
14 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2017 AD01 Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to Merchant House 5 East St. Helen Street Abingdon OX14 5EG on 11 December 2017
14 Nov 2017 SH08 Change of share class name or designation
08 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-07
03 Nov 2017 AD01 Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 3 November 2017
03 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 May 2016 TM01 Termination of appointment of Jeffrey Jonathan Hunter as a director on 17 May 2016
17 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50
17 Nov 2015 CH01 Director's details changed for Mr Chad Clinton Lion-Cachet on 17 November 2015