SPORTSBOS LTD

40 Caversham Road, Reading, RG1 7BT, England
StatusACTIVE
Company No.09535097
CategoryPrivate Limited Company
Incorporated10 Apr 2015
Age9 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

SPORTSBOS LTD is an active private limited company with number 09535097. It was incorporated 9 years, 1 month, 7 days ago, on 10 April 2015. The company address is 40 Caversham Road, Reading, RG1 7BT, England.



Company Fillings

Gazette notice compulsory

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2019

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-02

Psc name: Peter Brewer

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

New address: 40 Caversham Road Reading RG1 7BT

Old address: Dukesbridge House Duke Street Reading RG1 4SA England

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2017

Action Date: 19 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-19

Officer name: Marsha Muriel Parker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Address

Type: AD01

New address: Dukesbridge House Duke Street Reading RG1 4SA

Old address: C/- Eflow Ltd. Citypoint Temple Gate Bristol BS1 6PL England

Change date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-02

Officer name: Benjamin James Parker

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Jun 2016

Category: Address

Type: AD03

New address: Greys Lodge Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4PJ

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Benjamin James Parker

Documents

View document PDF

Change sail address company with new address

Date: 15 Jun 2016

Category: Address

Type: AD02

New address: Greys Lodge Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4PJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-21

New address: C/- Eflow Ltd. Citypoint Temple Gate Bristol BS1 6PL

Old address: C/- Eflow Ltd. Citypoint Temple Gate Bristol BS1 6PL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

Old address: C/O C/O Eflow Limited Citypoint Temple Gate Bristol BS1 6PL England

New address: C/- Eflow Ltd. Citypoint Temple Gate Bristol BS1 6PL

Change date: 2016-04-21

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marsha Muriel Parker

Change date: 2016-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

New address: C/O C/O Eflow Limited Citypoint Temple Gate Bristol BS1 6PL

Change date: 2016-04-21

Old address: C/O C/O Eflow Ltd Longcroft House Victoria Avenue London EC2M 4NS United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marsha Muriel Parker

Appointment date: 2015-04-10

Documents

View document PDF

Incorporation company

Date: 10 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTRUCTION + EXPERT SERVICES LIMITED

183 EVERSHOLT STREET,LONDON,NW1 1BU

Number:05112170
Status:ACTIVE
Category:Private Limited Company

D. J. KEVERN LTD

97 MENEAGE STREET,HELSTON,TR13 8RE

Number:06791764
Status:ACTIVE
Category:Private Limited Company

DEWI PRODUCTIONS LIMITED

C/O A W ASSOCIATES LONDON LLP ROOM 129, REGUS BUILDING,WEYBRIDGE,KT13 0TT

Number:07096157
Status:ACTIVE
Category:Private Limited Company

GUDEKOI LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11966024
Status:ACTIVE
Category:Private Limited Company

K9SELECT LTD

UNIT 2 THE CHILI FARM NORWICH ROAD,STOWMARKET,IP14 5NQ

Number:11749628
Status:ACTIVE
Category:Private Limited Company

PFF (DORSET) LIMITED

UNIT 18 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY,PRESTON,PR2 2YP

Number:06227543
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source