DEM SPORTS LIMITED
Status | ACTIVE |
Company No. | 07978404 |
Category | Private Limited Company |
Incorporated | 06 Mar 2012 |
Age | 12 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
DEM SPORTS LIMITED is an active private limited company with number 07978404. It was incorporated 12 years, 1 month, 24 days ago, on 06 March 2012. The company address is The Mill March Road The Mill March Road, Wisbech, PE14 9SE, Cambridgeshire, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type micro entity
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: 04 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 02 Oct 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Devon Eugene Malcolm
Termination date: 2020-09-11
Documents
Confirmation statement with no updates
Date: 15 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts amended with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Nov 2018
Action Date: 29 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-29
Charge number: 079784040002
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Aug 2018
Action Date: 06 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079784040001
Charge creation date: 2018-08-06
Documents
Notification of a person with significant control
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-06
Psc name: John Norman Loveday
Documents
Appoint person director company with name date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-06
Officer name: John Norman Loveday
Documents
Cessation of a person with significant control
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Norman Loveday
Cessation date: 2018-06-06
Documents
Termination director company with name termination date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-06
Officer name: John Norman Loveday
Documents
Change account reference date company previous shortened
Date: 06 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2017-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Notification of a person with significant control
Date: 01 Feb 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Barrie Edward Gardner
Notification date: 2018-01-09
Documents
Notification of a person with significant control
Date: 01 Feb 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-09
Psc name: John Loveday
Documents
Notification of a person with significant control
Date: 01 Feb 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-09
Psc name: Geoffrey Davies
Documents
Withdrawal of a person with significant control statement
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-31
Documents
Capital allotment shares
Date: 30 Jan 2018
Action Date: 09 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-09
Capital : 90,001 GBP
Documents
Resolution
Date: 25 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Appoint person director company with name date
Date: 14 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Norman Loveday
Appointment date: 2017-02-07
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Address
Type: AD01
Old address: 30 Williamson Street Hedon Road Hull HU9 1EP
Change date: 2017-02-14
New address: The Mill March Road Welney Wisbech Cambridgeshire PE14 9SE
Documents
Appoint person director company with name date
Date: 14 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-07
Officer name: Mr Geoffrey Davies
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 12 Apr 2016
Action Date: 06 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-06
Capital : 4 GBP
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 18 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-15
Officer name: John Norman Loveday
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Termination director company with name termination date
Date: 08 Apr 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian John Ward
Termination date: 2015-03-10
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 23 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian John Ward
Appointment date: 2014-10-01
Documents
Appoint person director company with name date
Date: 23 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Norman Loveday
Appointment date: 2014-10-01
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Change registered office address company with date old address
Date: 02 May 2012
Action Date: 02 May 2012
Category: Address
Type: AD01
Old address: 30 Williamson Street Headon Road Hull HU9 1EP United Kingdom
Change date: 2012-05-02
Documents
Change registered office address company with date old address
Date: 26 Mar 2012
Action Date: 26 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-26
Old address: 17 Parliament Street Kingston upon Hull HU1 2BH United Kingdom
Documents
Some Companies
ENSTAR HOUSE, 163-173,LONDON,W2 1RH
Number: | 04786794 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERRYFIELD FARM CONSULTING LTD
BERRYFIELD FARM 3 GOOSE STREET,TROWBRIDGE,BA14 9RQ
Number: | 10457459 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 WEST BOW,EDINBURGH,EH1 2HH
Number: | SC269938 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSENEATH PLACE,LONDON,SW16 2NA
Number: | 11962325 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HORNBEAM WAY,WALTHAM CROSS,EN7 6EZ
Number: | 10720990 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 HERNE HILL,LONDON,SE24 9LR
Number: | 07674556 |
Status: | ACTIVE |
Category: | Private Limited Company |