PROSTAR SPORTS LIMITED

8 Manchester Square 8 Manchester Square, W1U 3PH
StatusACTIVE
Company No.01912919
CategoryPrivate Limited Company
Incorporated10 May 1985
Age39 years, 7 days
JurisdictionEngland Wales

SUMMARY

PROSTAR SPORTS LIMITED is an active private limited company with number 01912919. It was incorporated 39 years, 7 days ago, on 10 May 1985. The company address is 8 Manchester Square 8 Manchester Square, W1U 3PH.



Company Fillings

Accounts with accounts type dormant

Date: 29 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 03 Jul 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pentland Group (Trading) Limited

Change date: 2023-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-02

Psc name: Pentland Group Limited

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pentland Group (Trading) Limited

Notification date: 2021-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Katrina Lesley Nurse

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-20

Psc name: Pentland Group Plc

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-13

Officer name: Carl Stewart Davies

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-02

Officer name: Mrs Katrina Lesley Nurse

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-23

Officer name: Christopher Stephenson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Antony Carver

Termination date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Jonathan Mark Godden

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-03

Officer name: Mr Christopher Stephenson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-03

Officer name: Mr John Antony Carver

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-20

Officer name: Patrick James Campbell

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Edward Cullen

Appointment date: 2015-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Stewart Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Hibbert

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Nicholas Hibbert

Change date: 2012-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Mark Godden

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Resolution

Date: 14 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2010

Action Date: 01 Sep 2010

Category: Capital

Type: SH01

Capital : 1,500,100.00 GBP

Date: 2010-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Nicholas Hibbert

Documents

View document PDF

Termination director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick James Campbell

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Keith Rubin

Documents

View document PDF

Resolution

Date: 29 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 06 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed primella fashions LIMITED\certificate issued on 06/04/10

Documents

View document PDF

Resolution

Date: 06 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Mr Andrew Michael Long

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-13

Officer name: Mr Patrick James Campbell

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-13

Officer name: Mr Andrew Michael Long

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-13

Officer name: Mr Patrick James Campbell

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr andrew michael long

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan sinclair

Documents

View document PDF

Resolution

Date: 20 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts amended with made up date

Date: 20 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AAMD

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL

Documents

View document PDF

Legacy

Date: 27 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF


Some Companies

15 ES LIMITED

15 ECCLESTON SQUARE,LONDON,SW1V 1NP

Number:09384458
Status:ACTIVE
Category:Private Limited Company

CREATIVE NETWORK COMMUNICATIONS LTD

HACKNEY DOWNS STUDIOS,LONDON,E8 2BT

Number:07111246
Status:ACTIVE
Category:Private Limited Company

ENERGEAN MED LIMITED

3RD FLOOR ACCURIST HOUSE,,LONDON,W1U 7AL

Number:11697920
Status:ACTIVE
Category:Private Limited Company

RENCE ENGINEERING SERVICE LIMITED

UNIT J,ROYDS MILL BUSINESS PARK,BRIGHOUSE,HD6 1LL

Number:04622134
Status:ACTIVE
Category:Private Limited Company

S&R AUTO REPAIRS LIMITED

3 MATTHEWS LANE,MANCHESTER,M12 4QW

Number:10976398
Status:ACTIVE
Category:Private Limited Company

SPIRE USED CARS LIMITED

CHANDLERS VICTORIA ROAD,BRIGHTON,BN41 1YH

Number:10250456
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source