STATSPORTS GROUP LIMITED

Drumalane Mill Drumalane Mill, Newry, BT35 8QS, Northern Ireland
StatusACTIVE
Company No.NI641589
CategoryPrivate Limited Company
Incorporated20 Oct 2016
Age7 years, 7 months, 12 days
JurisdictionNorthern 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

Memorandum articles

Date: 27 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 26 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 14 Feb 2020

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6415890001

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANYFUNDING LTD

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

PRISTINE PAVING (UK) LTD

OFFICE 129,EBBW VALE,NP23 8XA

Number:09058023
Status:ACTIVE
Category:Private Limited Company

SIMPLY SMART BUSINESS LIMITED

BIRCHWOOD LODGE BIRCHWOOD,MALVERN,WR13 5EZ

Number:10454672
Status:ACTIVE
Category:Private Limited Company

SMOOTH MOVE CONSULTANCY LTD

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

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