(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 23rd, December 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Nov 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Nov 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 24th May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 24th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 1st Jan 2022 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed norfolk sports LIMITEDcertificate issued on 20/01/22
filed on: 20th, January 2022
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 20th Jan 2022. New Address: 4 Manor Cottages Church Road Wretham Thetford IP24 1RL. Previous address: 4 Low Road Swaffham PE37 7PU England
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 1st Jan 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 1st Oct 2021 director's details were changed
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Oct 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 24th May 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 14th, April 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 24th May 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 4th Jun 2019. New Address: 4 Low Road Swaffham PE37 7PU. Previous address: 7a Corn Exchange the Market Place Swaffham PE37 7AB England
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Sat, 25th May 2019: 100.00 GBP
capital
|
|