DISABILITY 4 SPORT C.I.C.
Status | ACTIVE |
Company No. | 08132688 |
Category | |
Incorporated | 05 Jul 2012 |
Age | 11 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
DISABILITY 4 SPORT C.I.C. is an active with number 08132688. It was incorporated 11 years, 10 months, 24 days ago, on 05 July 2012. The company address is 11 De Grey Square 11 De Grey Square, Colchester, CO4 5YQ, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Address
Type: AD01
New address: 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ
Old address: 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA United Kingdom
Change date: 2024-01-08
Documents
Change to a person with significant control
Date: 03 Aug 2023
Action Date: 26 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-26
Psc name: Miss Abigail Judith Saxon
Documents
Change person director company with change date
Date: 02 Aug 2023
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-26
Officer name: Miss Abigail Judith Saxon
Documents
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Address
Type: AD01
Old address: 11 Evergreen Drive Colchester Essex CO4 0HU
Change date: 2023-03-28
New address: 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Withdrawal of a person with significant control statement
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-07-15
Documents
Notification of a person with significant control statement
Date: 15 Jul 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change person director company with change date
Date: 15 Jul 2020
Action Date: 14 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Seeraullee
Change date: 2020-07-14
Documents
Notification of a person with significant control
Date: 15 Jul 2020
Action Date: 26 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-26
Psc name: Mohammed Seeraullee
Documents
Cessation of a person with significant control
Date: 14 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-01
Psc name: Kevin Richard Smith
Documents
Accounts with accounts type total exemption full
Date: 14 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Resolution
Date: 20 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 18 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-16
Officer name: Kevin Richard Smith
Documents
Appoint person director company with name date
Date: 28 Aug 2019
Action Date: 26 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-26
Officer name: Mr Mohammed Seeraullee
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Cessation of a person with significant control
Date: 02 May 2018
Action Date: 02 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-02
Psc name: Rosi Webb
Documents
Cessation of a person with significant control
Date: 02 May 2018
Action Date: 02 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-02
Psc name: Abigail Judith Saxon
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 22 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-22
Psc name: Abigail Judith Saxon
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 22 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-22
Psc name: Rosi Webb
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 22 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kevin Richard Smith
Notification date: 2017-07-22
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Appoint person director company with name date
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Richard Smith
Appointment date: 2016-12-09
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date no member list
Date: 30 Jul 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Appoint person director company with name date
Date: 19 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-29
Officer name: Ms Rosi Webb
Documents
Termination director company with name termination date
Date: 19 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jordan Stewart Smith
Termination date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date no member list
Date: 11 Jul 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date no member list
Date: 12 Jul 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Incorporation community interest company
Date: 05 Jul 2012
Category: Incorporation
Type: CICINC
Documents
Some Companies
3 LAWTON ROAD,LIVERPOOL,L22 9QJ
Number: | 09821679 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LAPWING DRIVE,SITTINGBOURNE,ME9 7DZ
Number: | 08277246 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTEYE BARN, HAYWARDS HEATH,WEST SUSSEX,RH17 6NZ
Number: | 05008741 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL MARKETING SYSTEM INTERNATIONAL LIMITED
INTERNATIONAL HOUSE, 24 HOLBORN VIADUCT,LONDON,EC1A 2BN
Number: | 11292058 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11919650 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 CEDAR DRIVE,PERTH,PH1 1RJ
Number: | SC531507 |
Status: | ACTIVE |
Category: | Private Limited Company |