STATSPORTS GROUP LIMITED
Status | ACTIVE |
Company No. | NI641589 |
Category | Private Limited Company |
Incorporated | 20 Oct 2016 |
Age | 7 years, 7 months, 12 days |
Jurisdiction | Northern Ireland |
SUMMARY
STATSPORTS GROUP LIMITED is an active private limited company with number NI641589. It was incorporated 7 years, 7 months, 12 days ago, on 20 October 2016. The company address is Drumalane Mill Drumalane Mill, Newry, BT35 8QS, Northern Ireland.
Company Fillings
Confirmation statement with updates
Date: 18 Dec 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Capital allotment shares
Date: 14 Dec 2023
Action Date: 02 Oct 2023
Category: Capital
Type: SH01
Capital : 4,396.09 GBP
Date: 2023-10-02
Documents
Capital allotment shares
Date: 13 Dec 2023
Action Date: 16 Feb 2023
Category: Capital
Type: SH01
Capital : 4,394.49 GBP
Date: 2023-02-16
Documents
Appoint person director company with name date
Date: 06 Dec 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rachel Mcallister
Appointment date: 2023-01-01
Documents
Accounts with accounts type group
Date: 17 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital return purchase own shares treasury capital date
Date: 21 Jun 2023
Action Date: 12 Jun 2023
Category: Capital
Type: SH03
Capital : 100 GBP
Date: 2023-06-12
Documents
Resolution
Date: 20 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 26 Jan 2023
Category: Capital
Type: SH03
Documents
Change person director company with change date
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-07
Officer name: Mr Sean O'connor
Documents
Change person director company with change date
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-07
Officer name: Mr Alan Clarke
Documents
Termination director company with name termination date
Date: 07 Dec 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-10
Officer name: Lorna Elizabeth Ann Ervine
Documents
Confirmation statement with updates
Date: 07 Dec 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Capital allotment shares
Date: 06 Dec 2022
Action Date: 27 Apr 2022
Category: Capital
Type: SH01
Capital : 4,390.94 GBP
Date: 2022-04-27
Documents
Accounts with accounts type group
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Second filing of confirmation statement with made up date
Date: 06 Jan 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-10-19
Documents
Confirmation statement with updates
Date: 24 Dec 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Capital allotment shares
Date: 23 Dec 2021
Action Date: 28 Oct 2021
Category: Capital
Type: SH01
Capital : 4,213.8 GBP
Date: 2021-10-28
Documents
Capital allotment shares
Date: 23 Dec 2021
Action Date: 04 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-04
Capital : 4,211.3 GBP
Documents
Capital allotment shares
Date: 23 Dec 2021
Action Date: 31 Aug 2021
Category: Capital
Type: SH01
Date: 2021-08-31
Capital : 4,191.19 GBP
Documents
Capital allotment shares
Date: 23 Dec 2021
Action Date: 21 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-21
Capital : 4,188.51 GBP
Documents
Capital allotment shares
Date: 23 Dec 2021
Action Date: 22 Apr 2021
Category: Capital
Type: SH01
Capital : 4,177.3 GBP
Date: 2021-04-22
Documents
Capital allotment shares
Date: 23 Dec 2021
Action Date: 30 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-30
Capital : 4,172.5 GBP
Documents
Capital allotment shares
Date: 23 Dec 2021
Action Date: 12 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-12
Capital : 4,170.9 GBP
Documents
Capital allotment shares
Date: 23 Dec 2021
Action Date: 07 Jan 2021
Category: Capital
Type: SH01
Capital : 4,151.54 GBP
Date: 2021-01-07
Documents
Capital allotment shares
Date: 23 Dec 2021
Action Date: 12 Nov 2020
Category: Capital
Type: SH01
Capital : 4,149.04 GBP
Date: 2020-11-12
Documents
Second filing of confirmation statement with made up date
Date: 23 Dec 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-10-19
Documents
Capital allotment shares
Date: 22 Dec 2021
Action Date: 23 Oct 2020
Category: Capital
Type: SH01
Capital : 4,146.24 GBP
Date: 2020-10-23
Documents
Capital allotment shares
Date: 22 Dec 2021
Action Date: 18 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-18
Capital : 4,138.24 GBP
Documents
Capital allotment shares
Date: 22 Dec 2021
Action Date: 18 Aug 2020
Category: Capital
Type: SH01
Date: 2020-08-18
Capital : 4,135.44 GBP
Documents
Capital allotment shares
Date: 22 Dec 2021
Action Date: 29 Jul 2020
Category: Capital
Type: SH01
Date: 2020-07-29
Capital : 4,133.84 GBP
Documents
Capital allotment shares
Date: 22 Dec 2021
Action Date: 18 May 2020
Category: Capital
Type: SH01
Capital : 4,132.96 GBP
Date: 2020-05-18
Documents
Capital allotment shares
Date: 22 Dec 2021
Action Date: 03 Apr 2020
Category: Capital
Type: SH01
Date: 2020-04-03
Capital : 4,132.8 GBP
Documents
Capital allotment shares
Date: 22 Dec 2021
Action Date: 15 Jan 2020
Category: Capital
Type: SH01
Capital : 4,127.36 GBP
Date: 2020-01-15
Documents
Capital allotment shares
Date: 21 Dec 2021
Action Date: 31 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-31
Capital : 4,112.24 GBP
Documents
Capital allotment shares
Date: 20 Dec 2021
Action Date: 30 Sep 2019
Category: Capital
Type: SH01
Capital : 4,107.24 GBP
Date: 2019-09-30
Documents
Capital allotment shares
Date: 20 Dec 2021
Action Date: 08 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-08
Capital : 4,101.65 GBP
Documents
Capital allotment shares
Date: 20 Dec 2021
Action Date: 28 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-28
Capital : 4,101.05 GBP
Documents
Capital allotment shares
Date: 20 Dec 2021
Action Date: 05 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-05
Capital : 4,061.05 GBP
Documents
Capital allotment shares
Date: 20 Dec 2021
Action Date: 26 Mar 2019
Category: Capital
Type: SH01
Capital : 4,057.05 GBP
Date: 2019-03-26
Documents
Capital allotment shares
Date: 17 Dec 2021
Action Date: 10 Feb 2019
Category: Capital
Type: SH01
Capital : 4,037.04 GBP
Date: 2019-02-10
Documents
Capital allotment shares
Date: 17 Dec 2021
Action Date: 03 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-03
Capital : 4,032.24 GBP
Documents
Second filing of confirmation statement with made up date
Date: 17 Dec 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-10-19
Documents
Capital allotment shares
Date: 15 Dec 2021
Action Date: 31 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-31
Capital : 4,030.24 GBP
Documents
Capital allotment shares
Date: 15 Dec 2021
Action Date: 23 Nov 2017
Category: Capital
Type: SH01
Capital : 3,600 GBP
Date: 2017-11-23
Documents
Capital allotment shares
Date: 15 Dec 2021
Action Date: 14 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-14
Capital : 3,340.1 GBP
Documents
Accounts with accounts type small
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person secretary company with name date
Date: 07 Jun 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-05-17
Officer name: Ms Rachel Mcallister
Documents
Accounts with accounts type small
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Capital return purchase own shares
Date: 14 Feb 2020
Category: Capital
Type: SH03
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type small
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 08 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6415890001
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6415890002
Charge creation date: 2018-12-19
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Resolution
Date: 30 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 24 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-07
Officer name: Mrs Lorna Elizabeth Ann Ervine
Documents
Appoint person director company with name date
Date: 24 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-07
Officer name: Mr Paul Malachy Mckernan
Documents
Appoint person director company with name date
Date: 24 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-07
Officer name: Mrs Lorna Elizabeth Ann Ervine
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-22
Charge number: NI6415890001
Documents
Accounts with accounts type small
Date: 18 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 27 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Appoint person director company with name date
Date: 18 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-13
Officer name: Mr Thomas Fox
Documents
Appoint person director company with name date
Date: 16 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-13
Officer name: Mr Ian Lynam
Documents
Appoint person director company with name date
Date: 16 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-13
Officer name: Mr Jefferson Merlin Slack
Documents
Change account reference date company current extended
Date: 13 Oct 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-12-31
Documents
Appoint person director company with name date
Date: 06 Jul 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-12
Officer name: Mr Jarlath Quinn
Documents
Appoint person director company with name date
Date: 05 Jul 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Johnston
Appointment date: 2017-06-12
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Address
Type: AD01
Old address: 1 Courtney Hill Newry Co. Down BT34 2EA Northern Ireland
Change date: 2017-06-22
New address: Drumalane Mill the Quays Newry BT35 8QS
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Address
Type: AD01
New address: 1 Courtney Hill Newry Co. Down BT34 2EA
Change date: 2017-04-03
Old address: Murray House Murray Street Belfast Antrim BT1 6DN United Kingdom
Documents
Capital allotment shares
Date: 21 Nov 2016
Action Date: 01 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-01
Capital : 3,045.46 GBP
Documents
Some Companies
THE COTTAGE 12 MOTTRAM MOOR,HYDE,SK14 6LA
Number: | 07758176 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLLANCE PROPERTY MANAGEMENT LTD
114 CROWBOROUGH ROAD,LONDON,SW17 9QG
Number: | 09772031 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 129,EBBW VALE,NP23 8XA
Number: | 09058023 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCHWOOD LODGE BIRCHWOOD,MALVERN,WR13 5EZ
Number: | 10454672 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BAPTISTE & CO, 23,LONDON,EC2N 2QP
Number: | 10702393 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LITTLE GREAT FOOD COMPANY LTD
THE BLACKSMITHS ARMS 2-4 CHURCH LANE (NORTH STREET),LOUGHBOROUGH,LE12 8PP
Number: | 09480649 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |