Upper High Street
Epsom
KT17 4RH
Director Name | Miss Ruth Eleanor Bramwell |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gatesden Road Fetcham Leatherhead Surrey KT22 9QP |
Registered Address | 2a The Quadrant Epsom Surrey KT17 4RH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alan Gordon Parkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £448 |
Cash | £3,487 |
Current Liabilities | £15,039 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months, 3 weeks from now) |
4 June 2023 | Confirmation statement made on 4 June 2023 with updates (4 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
6 June 2022 | Confirmation statement made on 4 June 2022 with updates (4 pages) |
16 December 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
24 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
22 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
2 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
17 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
11 June 2019 | Change of details for Mr Alan Gordon Parkinson as a person with significant control on 11 June 2019 (2 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
5 July 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
15 March 2018 | Director's details changed for Mr Alan Gordon Parkinson on 15 March 2018 (2 pages) |
7 July 2017 | Change of details for Mr Alan Gordon Parkinson as a person with significant control on 6 June 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
7 July 2017 | Change of details for Mr Alan Gordon Parkinson as a person with significant control on 6 June 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Alan Gordon Parkinson as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Alan Gordon Parkinson as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Alan Gordon Parkinson as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
12 June 2015 | Registered office address changed from 2 the Quadrant Epsom Surrey KT17 4RH England to 2a the Quadrant Epsom Surrey KT17 4RH on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from 2 the Quadrant Epsom Surrey KT17 4RH England to 2a the Quadrant Epsom Surrey KT17 4RH on 12 June 2015 (1 page) |
21 May 2015 | Registered office address changed from 12-14 12-14 Bridge Street Leatherhead Surrey KT22 8BZ to 2a the Quadrant Epsom Surrey KT17 4RH on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 12-14 12-14 Bridge Street Leatherhead Surrey KT22 8BZ to 2a the Quadrant Epsom Surrey KT17 4RH on 21 May 2015 (1 page) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 June 2014 | Termination of appointment of Ruth Eleanor Bramwell as a director on 1 August 2013 (1 page) |
24 June 2014 | Termination of appointment of Ruth Eleanor Bramwell as a director on 1 August 2013 (1 page) |
24 June 2014 | Termination of appointment of Ruth Eleanor Bramwell as a director on 1 August 2013 (1 page) |
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 February 2013 | Registered office address changed from 6 Woodfield Close Ashtead Surrey KT21 2RT United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 6 Woodfield Close Ashtead Surrey KT21 2RT United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
2 August 2011 | Company name changed sporting analytics LIMITED\certificate issued on 02/08/11
|
2 August 2011 | Company name changed sporting analytics LIMITED\certificate issued on 02/08/11
|
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
4 June 2010 | Incorporation
|
4 June 2010 | Incorporation
|
4 June 2010 | Incorporation
|