-
222 SPORTS LIMITED - 6 Charlotte Street, Bath, BA1 2NE, England, United Kingdom
Company Information
- Company registration number
- 07019129
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6 Charlotte Street
- Bath
- BA1 2NE
- England 6 Charlotte Street, Bath, BA1 2NE, England UK
Management
- Managing Directors
- BADDELEY, David William
- MAXWELL, Philip
- SLOYAN, Kieran
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-09-15
- Age Of Company 2009-09-15 14 years
- SIC/NACE
- 27900
Ownership
- Beneficial Owners
- Mr Kieran Sloyan
- Mr Philip Maxwell
- Mr David William Baddeley
- Mr Kieran Sloyan
- Mr Philip Maxwell
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-09-30
- Last Return Made Up To:
- 2012-09-15
- Annual Return
- Due Date: 2023-09-29
- Last Date: 2022-09-15
-
222 SPORTS LIMITED Company Description
- 222 SPORTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07019129. Its current trading status is "live". It was registered 2009-09-15. It has declared SIC or NACE codes as "27900". It has 3 directors The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-09-15.It can be contacted at 6 Charlotte Street .
Get 222 SPORTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 222 Sports Limited - 6 Charlotte Street, Bath, BA1 2NE, England, United Kingdom
- 2009-09-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 222 SPORTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-05) - AA
-
confirmation-statement-with-updates (2022-09-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-11-10) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-18) - AA
-
confirmation-statement-with-no-updates (2021-09-15) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-17) - AA
-
confirmation-statement-with-no-updates (2020-09-15) - CS01
-
termination-director-company-with-name-termination-date (2020-07-13) - TM01
-
change-person-director-company-with-change-date (2020-08-10) - CH01
-
change-to-a-person-with-significant-control (2020-08-10) - PSC04
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-10-08) - MR04
-
confirmation-statement-with-no-updates (2019-09-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-29) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-17) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-31) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-01-01) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-05) - AD01
-
change-person-director-company-with-change-date (2017-08-10) - CH01
-
confirmation-statement-with-no-updates (2017-09-15) - CS01
-
change-to-a-person-with-significant-control (2017-09-15) - PSC04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-17) - AA
-
confirmation-statement-with-updates (2016-09-19) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-28) - AR01
-
change-person-director-company-with-change-date (2015-09-28) - CH01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-09-15) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-06-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-06) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-09-19) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-06-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-19) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-18) - AR01
-
capital-allotment-shares (2012-04-11) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-03-01) - AA
-
capital-allotment-shares (2012-02-24) - SH01
-
change-person-director-company-with-change-date (2012-09-18) - CH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-13) - AR01
-
change-person-director-company-with-change-date (2011-10-13) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-05-09) - AA
-
appoint-corporate-director-company-with-name (2011-02-16) - AP02
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-09-29) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-29) - AR01
-
capital-allotment-shares (2010-12-20) - SH01
-
legacy (2010-10-29) - MG01
-
capital-allotment-shares (2010-11-25) - SH01
-
change-registered-office-address-company-with-date-old-address (2010-10-20) - AD01
keyboard_arrow_right 2009
-
incorporation-company (2009-09-15) - NEWINC