THE SPORTING MOVEMENT LTD

4 John Parker Square, London, SW11 2HP, England
StatusACTIVE
Company No.10586388
CategoryPrivate Limited Company
Incorporated26 Jan 2017
Age7 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE SPORTING MOVEMENT LTD is an active private limited company with number 10586388. It was incorporated 7 years, 3 months, 22 days ago, on 26 January 2017. The company address is 4 John Parker Square, London, SW11 2HP, England.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Mar 2024

Action Date: 10 Mar 2024

Category: Address

Type: AD01

New address: 4 John Parker Square London SW11 2HP

Old address: 4 John Parker Square London SW11 2HP England

Change date: 2024-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2024

Action Date: 10 Mar 2024

Category: Address

Type: AD01

Old address: 61 Corry Drive London SW9 8QS

Change date: 2024-03-10

New address: 4 John Parker Square London SW11 2HP

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2021

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Byron Levin

Cessation date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-08

Old address: 61 Corry Drive London SW9 8QS England

New address: 61 Corry Drive London SW9 8QS

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruce Ndala

Change date: 2018-02-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-02-07

Officer name: Mr Bruce Ndala

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 61 Corry Drive London SW9 8QS

Change date: 2018-02-02

Documents

View document PDF

Incorporation company

Date: 26 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALHASSO ONCOLOGY LTD.

41 THORN ROAD,GLASGOW,G61 4BP

Number:SC377195
Status:ACTIVE
Category:Private Limited Company

BELTRIP LIMITED

2 LANGTHORNE STREET,LONDON,SW6 6JY

Number:02423274
Status:ACTIVE
Category:Private Limited Company

DY RESTAURANTS LIMITED

1 THE CONTROL TOWER OFFICES,TOCKWITH, YORK,YO26 7QF

Number:11768330
Status:ACTIVE
Category:Private Limited Company

E AND S BRISTOL LIMITED

62 BELMONT STREET,BRISTOL,BS5 0NQ

Number:11073004
Status:ACTIVE
Category:Private Limited Company

S&N PUBS LIMITED

THE KINGS ARMS THE QUAY,DEVON,EX39 2HW

Number:11018657
Status:ACTIVE
Category:Private Limited Company

TECHNOCRATS HOLDINGS LTD

3RD FLOOR, VYMAN HOUSE,HARROW,HA1 1BQ

Number:10989900
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