SPORTARM LIMITED
Status | ACTIVE |
Company No. | 04134274 |
Category | Private Limited Company |
Incorporated | 29 Dec 2000 |
Age | 23 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
SPORTARM LIMITED is an active private limited company with number 04134274. It was incorporated 23 years, 5 months ago, on 29 December 2000. The company address is 18 High West Street, Dorchester, DT1 1UW, Dorset, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 06 Feb 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 02 Nov 2023
Action Date: 26 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edwin Francis Tattam
Change date: 2023-10-26
Documents
Change person secretary company with change date
Date: 02 Nov 2023
Action Date: 16 May 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Kevin Phillips
Change date: 2022-05-16
Documents
Change person director company with change date
Date: 02 Nov 2023
Action Date: 16 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-16
Officer name: Mr Kevin Phillips
Documents
Confirmation statement with updates
Date: 13 Feb 2023
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 16 May 2022
Action Date: 16 May 2022
Category: Address
Type: AD01
New address: 18 High West Street Dorchester Dorset DT1 1UW
Old address: 31/33 Commercial Road Poole Dorset BH14 0HU England
Change date: 2022-05-16
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 31 Dec 2020
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Change person director company with change date
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edwin Francis Tattam
Change date: 2020-09-04
Documents
Notification of a person with significant control
Date: 03 Jul 2020
Action Date: 23 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-12-23
Psc name: Nicola Louise Tattam
Documents
Withdrawal of a person with significant control statement
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-07-03
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Change account reference date company previous shortened
Date: 31 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-03-30
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Capital cancellation shares
Date: 08 Feb 2017
Action Date: 23 Dec 2016
Category: Capital
Type: SH06
Date: 2016-12-23
Capital : 339 GBP
Documents
Capital return purchase own shares
Date: 08 Feb 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Termination director company with name termination date
Date: 10 Jan 2017
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Christopher Barker
Termination date: 2016-12-23
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 03 Sep 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Christopher Barker
Change date: 2015-09-02
Documents
Change person director company with change date
Date: 03 Sep 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Phillips
Change date: 2015-09-02
Documents
Change person director company with change date
Date: 03 Sep 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-02
Officer name: Mr John Christopher Barker
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Address
Type: AD01
Old address: The Old Rectory South Walks Road Dorchester Dorset DT1 1DT
New address: 31/33 Commercial Road Poole Dorset BH14 0HU
Change date: 2015-08-05
Documents
Appoint person director company with name date
Date: 25 Jun 2015
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edwin Tattam
Appointment date: 2014-12-19
Documents
Gazette filings brought up to date
Date: 02 May 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Capital name of class of shares
Date: 16 Feb 2015
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 16 Feb 2015
Action Date: 19 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-19
Capital : 507 GBP
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Resolution
Date: 15 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 15 Apr 2013
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 27 Jul 2012
Action Date: 27 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-27
Old address: 18 High West Street Dorchester Dorset DT1 1UW
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Change person secretary company with change date
Date: 22 Feb 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-01
Officer name: Kevin Phillips
Documents
Change person director company with change date
Date: 22 Feb 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Phillips
Change date: 2011-12-01
Documents
Change person director company with change date
Date: 22 Feb 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Christopher Barker
Change date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 22 Jun 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 17 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/06/2008 to 31/03/2008
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Legacy
Date: 10 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 31 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/05; full list of members
Documents
Legacy
Date: 25 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Legacy
Date: 01 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 10/12/01--------- £ si 2@1
Documents
Accounts with accounts type full
Date: 31 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 22 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Legacy
Date: 08 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 28/06/02
Documents
Legacy
Date: 24 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 29/12/00--------- £ si 498@1=498 £ ic 2/500
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BLACK COUNTRY PRESSINGS HOLDINGS LTD
DSN ACCOUNTANTS LTD, UNIT 2,WALSALL,WS8 7HB
Number: | 11849167 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 VICTORIA ROAD,PRESTON,PR2 8ND
Number: | 08125334 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 FISHERS BANK,ELY,CB6 1LL
Number: | 09749447 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,SALFORD,M7 1UF
Number: | 10306370 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 WOODSTOCK GROVE,LONDON,W12 8LE
Number: | 08656368 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | CE016773 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |