(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(16 pages)
|
(AA01) Accounting reference date changed from 30th June 2021 to 31st December 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st October 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st December 2020 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 8th November 2018. New Address: 80 Cannon Street London EC4N 6HL. Previous address: Cheyne House 2 Crown Court London EC2V 6JP England
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 8th November 2018. New Address: 80 Cannon Street London EC4N 6HL. Previous address: 80 Cannon Street London EC4N 6HL England
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 30th June 2015
filed on: 4th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 20th December 2016
filed on: 20th, January 2017
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 5th May 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th June 2016: 134.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 4th February 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th February 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th February 2016. New Address: Cheyne House 2 Crown Court London EC2V 6JP. Previous address: 1st Floor, Cheyne House, 2 Crown Court 62/63 Cheapside London EC2V 6BP England
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On 3rd February 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd February 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd February 2016. New Address: 1st Floor, Cheyne House, 2 Crown Court 62/63 Cheapside London EC2V 6BP. Previous address: 1st Floor, Cheyne House 62/63 Cheapside London EC2V 6BP England
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd February 2016. New Address: 1st Floor, Cheyne House, 2 Crown Court 62/63 Cheapside London EC2V 6BP. Previous address: 1st Floor, Cheyne House, 2 Crown Court 62/63 Cheapside London EC2V 6BP England
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd February 2016. New Address: 1st Floor, Cheyne House, 2 Crown Court 62/63 Cheapside London EC2V 6BP. Previous address: Cheyne House 62/63 Cheapside London EC2V 6AX England
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed sportsrisq capital LTDcertificate issued on 08/01/16
filed on: 8th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Address change date: 7th January 2016. New Address: Cheyne House 62/63 Cheapside London EC2V 6AX. Previous address: 60 Cheapside London EC2V 6AX
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th May 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th May 2015: 134.00 GBP
capital
|
|
(AD01) Address change date: 2nd May 2015. New Address: 60 Cheapside London EC2V 6AX. Previous address: First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
filed on: 2nd, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th March 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 22nd April 2015. New Address: First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD. Previous address: 60 Cheapside London EC2V 6AX England
filed on: 22nd, April 2015
| address
|
|
(AA) Micro company accounts made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) Director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 29th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened from 31st December 2013 to 30th June 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th March 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th April 2014: 134.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 24th, October 2013
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(9 pages)
|
(CH01) On 25th March 2013 director's details were changed
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th March 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 31st January 2013 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On 8th August 2012 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On 29th May 2012 director's details were changed
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th May 2012 director's details were changed
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 27 Clements Lane London EC4N 7AE England on 24th May 2012
filed on: 24th, May 2012
| address
|
Free Download
(1 page)
|
(CH01) On 20th April 2012 director's details were changed
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th April 2012 director's details were changed
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th March 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2nd April 2012 director's details were changed
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd April 2012 director's details were changed
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 36 Jermyn Street London SW1Y 6DN England on 7th June 2011
filed on: 7th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th March 2011 with full list of members
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 13th April 2011 director's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th April 2011
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 5th April 2011: 134.00 GBP
filed on: 5th, April 2011
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 38 Jermyn Street London SW1Y 6DN England on 2nd March 2011
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
(CH01) On 8th April 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, March 2010
| incorporation
|
Free Download
(8 pages)
|