Advanced company searchLink opens in new window

SPORT FOR CONFIDENCE C.I.C.

Company number 09694705

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)
24 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
20 Dec 2023 TM01 Termination of appointment of Victoria Wells as a director on 6 December 2023
20 Dec 2023 TM01 Termination of appointment of Amy-Jo Lynch as a director on 6 December 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with updates
30 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 September 2023
  • GBP 3
25 Oct 2023 SH01 Statement of capital following an allotment of shares on 12 September 2023
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2023
25 Oct 2023 PSC07 Cessation of Essex Sports Enterprise Limited as a person with significant control on 12 September 2023
25 Oct 2023 PSC01 Notification of Stephen Christopher Mitchell as a person with significant control on 12 September 2023
25 Oct 2023 PSC01 Notification of Daniel Christopher Black as a person with significant control on 12 September 2023
25 Oct 2023 PSC01 Notification of Lyndsey Sara Barrett as a person with significant control on 12 September 2023
13 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
07 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
07 Dec 2022 TM01 Termination of appointment of James Holloway as a director on 5 December 2022
07 Sep 2022 AD01 Registered office address changed from Patch Chelmsford 5-6 Grays Yard Springfield Road Chelmsford Essex CM2 6QR United Kingdom to Patch Chelmsford 5-6 Grays Yard Springfield Road Chelmsford Essex CM2 6QR on 7 September 2022
01 Sep 2022 AD01 Registered office address changed from Saxon House 27 Duke Street Chelmsford Essex CM1 1HT to Patch Chelmsford 5-6 Grays Yard Springfield Road Chelmsford Essex CM2 6QR on 1 September 2022
03 May 2022 AA Unaudited abridged accounts made up to 31 July 2021
19 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
13 Apr 2022 CH01 Director's details changed for Mr Stephen Christopher Mitchell on 8 November 2021
13 Apr 2022 CH01 Director's details changed for Dr. Amy-Jo Lynch on 8 November 2021
08 Nov 2021 AD01 Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB United Kingdom to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 8 November 2021
15 Jun 2021 CS01 Confirmation statement made on 1 April 2021 with updates
12 May 2021 AA Unaudited abridged accounts made up to 31 July 2020
07 May 2021 RP04AP01 Second filing for the appointment of Dr Amy-Jo Lynch as a director
01 Feb 2021 CH01 Director's details changed for Mr Jake Turner on 1 February 2021
01 Feb 2021 AP01 Appointment of Mr Jake Turner as a director on 1 February 2021