CONCUSSION IN SPORT LIMITED

1st Floor Iseh Building 1st Floor Iseh Building, London, W1T 7HA, United Kingdom
StatusACTIVE
Company No.09750257
CategoryPrivate Limited Company
Incorporated26 Aug 2015
Age8 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

CONCUSSION IN SPORT LIMITED is an active private limited company with number 09750257. It was incorporated 8 years, 9 months, 25 days ago, on 26 August 2015. The company address is 1st Floor Iseh Building 1st Floor Iseh Building, London, W1T 7HA, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-22

Officer name: John Brough Scott

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Evans

Termination date: 2018-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Alban St John Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Berkeley Moynihan

Termination date: 2018-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Address

Type: AD01

New address: 1st Floor Iseh Building 170 Tottenham Court Road London W1T 7HA

Old address: 1st Floor Iseh Building 170 Tottenham Court Road London W1T 7HA England

Change date: 2017-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Address

Type: AD01

New address: 1st Floor Iseh Building 170 Tottenham Court Road London W1T 7HA

Change date: 2017-11-03

Old address: C/O Onside Law 23 Elysium Gate 126-128 New Kings Road London England SW6 4LZ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-22

Officer name: Mr David John Evans

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-14

Officer name: Mr Alban St John Brown

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-14

Officer name: Lord Colin Berkeley Moynihan

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-14

Officer name: Mr John Brough Scott

Documents

View document PDF

Incorporation company

Date: 26 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHITTERING SOLAR LIMITED

7TH FLOOR,LONDON,EC1N 2HU

Number:07676618
Status:ACTIVE
Category:Private Limited Company

CODECRAFTED LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09894487
Status:ACTIVE
Category:Private Limited Company

DAVID GAMBLIN LIMITED

71 THE HUNDRED,HAMPSHIRE,SO51 8BZ

Number:05568968
Status:ACTIVE
Category:Private Limited Company

ELITE PAVING LIMITED

3 MACREDIE PLACE,IRVINE,KA11 2BF

Number:SC499003
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STREAKED ANTWREN LIMITED

THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD

Number:07461121
Status:ACTIVE
Category:Private Limited Company

THE SUSTAINABLE BUSINESS PRACTICE LIMITED

12 VICTORIA AVENUE,KNARESBOROUGH,HG5 9EU

Number:06824680
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