SPORTIVATER LIMITED
Status | ACTIVE |
Company No. | 08665470 |
Category | Private Limited Company |
Incorporated | 27 Aug 2013 |
Age | 10 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
SPORTIVATER LIMITED is an active private limited company with number 08665470. It was incorporated 10 years, 8 months, 2 days ago, on 27 August 2013. The company address is 4 The Mill 4 The Mill, Cambridge, CB22 3GN, England.
Company Fillings
Change to a person with significant control
Date: 10 Apr 2024
Action Date: 28 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Donald Ledzion
Change date: 2024-03-28
Documents
Statement of companys objects
Date: 25 Jan 2024
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type unaudited abridged
Date: 14 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-06
Old address: 18 Hills Avenue Cambridge Cambridgeshire CB1 7XA
New address: 4 the Mill Copley Hill Farm Business Park Cambridge CB22 3GN
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type unaudited abridged
Date: 24 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type unaudited abridged
Date: 27 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Change person director company with change date
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Ledziom
Change date: 2013-09-02
Documents
Incorporation company
Date: 27 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
60 HINCKLEY ROAD,LEICESTER,LE3 0RB
Number: | 07609968 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCH BARNS,BUNTINGFORD,SG9 0HT
Number: | 06762852 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHER COURT (ROYTON) MANAGEMENT COMPANY LIMITED
BOULTON HOUSE CHORLTON STREET,MANCHESTER,M1 3HY
Number: | 03014272 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O D P C,STOKE-ON-TRENT,ST4 2QY
Number: | 10397162 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER BUSINESS CENTRE BURNLEY ROAD,ROSSENDALE,BB4 8ES
Number: | 04232354 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLAND HOUSE,BARNSLEY,S70 2LW
Number: | 06772190 |
Status: | ACTIVE |
Category: | Private Limited Company |