A7SPORTS LTD

206 Warwick Road, Sparkhill, B11 2NB, United Kingdom
StatusACTIVE
Company No.09702912
CategoryPrivate Limited Company
Incorporated25 Jul 2015
Age8 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

A7SPORTS LTD is an active private limited company with number 09702912. It was incorporated 8 years, 10 months, 22 days ago, on 25 July 2015. The company address is 206 Warwick Road, Sparkhill, B11 2NB, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-31

New date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-04

Officer name: Mr Mohammad Saad Saeed Bhatti

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suneel Kumar Nadella

Termination date: 2021-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tariq Mohmood

Change date: 2020-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2018

Action Date: 28 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-28

Capital : 1.999999 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-28

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Suneel Kumar Nadella

Appointment date: 2018-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-04

Officer name: Mr Tariq Mahmood

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abid Hussain

Appointment date: 2016-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

New address: 206 Warwick Road Sparkhill B11 2NB

Change date: 2016-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2016-04-25

Documents

View document PDF

Incorporation company

Date: 25 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS IT SOLUTIONS (UK) LIMITED

94 SCHOOL ROAD,BIRMINGHAM,B28 8JD

Number:08177327
Status:ACTIVE
Category:Private Limited Company
Number:LP012026
Status:ACTIVE
Category:Limited Partnership

BRENDAN MISKELLA LIMITED

21 HARE HILL ROAD,LITTLEBOROUGH,OL15 9AD

Number:07063172
Status:ACTIVE
Category:Private Limited Company

CONTINENTAL MASTER BUILDERS LTD

5 JERSEY ROAD,LONDON,SW17 9RQ

Number:05474031
Status:ACTIVE
Category:Private Limited Company

LT ARCA LTD

23 WESTFIELD PARK,BRISTOL,BS6 6LT

Number:10013695
Status:ACTIVE
Category:Private Limited Company

PYGMALION CAPITAL ADVISERS LLP

6TH FLOOR,LONDON,SW1Y 4UR

Number:OC419445
Status:ACTIVE
Category:Limited Liability Partnership

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