PURE SPORTS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04626012 |
Category | Private Limited Company |
Incorporated | 30 Dec 2002 |
Age | 21 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PURE SPORTS MANAGEMENT LIMITED is an active private limited company with number 04626012. It was incorporated 21 years, 5 months, 3 days ago, on 30 December 2002. The company address is Magdalen Centre Oxford Science Magdalen Centre Oxford Science, Oxford, OX4 4GA, Oxon.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Confirmation statement with no updates
Date: 19 Dec 2020
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 30 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-30
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2017
Action Date: 30 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-30
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 30 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-30
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 30 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 30 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-30
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 30 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-30
Documents
Change registered office address company with date old address
Date: 21 Oct 2013
Action Date: 21 Oct 2013
Category: Address
Type: AD01
Old address: 195 Banbury Road Oxford OX2 7AR United Kingdom
Change date: 2013-10-21
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 30 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-30
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 30 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-30
Documents
Change registered office address company with date old address
Date: 20 Oct 2011
Action Date: 20 Oct 2011
Category: Address
Type: AD01
Old address: 175 Banbury Road Oxford Oxon OX2 7AW
Change date: 2011-10-20
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2011
Action Date: 30 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-30
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 30 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-30
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alison Jane De Jong
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Marc De Jong
Documents
Change person secretary company with change date
Date: 11 Mar 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-31
Officer name: Alison Jane De Jong
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/08; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 May 2006
Category: Address
Type: 287
Description: Registered office changed on 08/05/06 from: 11 willowbrook water eaton road oxford oxfordshire OX2 7XD
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 06/04/04--------- £ si 1@1
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/12/03; full list of members
Documents
Certificate change of name company
Date: 13 Aug 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eventlog LIMITED\certificate issued on 13/08/03
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 12/08/03 from: 280 gray's inn road london WC1X 8EB
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ANGUS O'MALLEY'S SPORTS BAR LIMITED
C/O REVELS & CO,GALASHIELS,TD1 1BT
Number: | SC239676 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 GATTIS YARD,LONDON,N1 9RT
Number: | 11439148 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRWOOD PARK,LEEDS,LS15 4LG
Number: | 08771448 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 KENTON STREET,LONDON,WC1N 1NN
Number: | 00426491 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLADERIN INTERNATIONAL SERVICES LTD
53 THURLOW PARK ROAD,LONDON,SE21 8JP
Number: | 07504012 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 FLATFORD PLACE,KIDLINGTON,OX5 1TG
Number: | 11637206 |
Status: | ACTIVE |
Category: | Private Limited Company |