Download leads from Nexok and grow your business. Find out more

Global Sports Investors Ltd

Documents

Total Documents92
Total Pages356

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022
9 January 2023Confirmation statement made on 6 January 2023 with no updates
18 July 2022Total exemption full accounts made up to 31 December 2021
6 January 2022Confirmation statement made on 6 January 2022 with no updates
17 September 2021Total exemption full accounts made up to 31 December 2020
16 January 2021Confirmation statement made on 16 January 2021 with no updates
15 January 2021Confirmation statement made on 17 November 2020 with no updates
10 December 2020Total exemption full accounts made up to 31 December 2019
18 November 2019Confirmation statement made on 17 November 2019 with no updates
26 September 2019Total exemption full accounts made up to 31 December 2018
19 November 2018Confirmation statement made on 17 November 2018 with no updates
24 September 2018Total exemption full accounts made up to 31 December 2017
30 November 2017Confirmation statement made on 17 November 2017 with no updates
30 November 2017Confirmation statement made on 17 November 2017 with no updates
13 September 2017Total exemption full accounts made up to 31 December 2016
13 September 2017Total exemption full accounts made up to 31 December 2016
10 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-09
10 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-09
17 November 2016Confirmation statement made on 17 November 2016 with updates
17 November 2016Confirmation statement made on 17 November 2016 with updates
27 September 2016Total exemption small company accounts made up to 31 December 2015
27 September 2016Total exemption small company accounts made up to 31 December 2015
7 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
7 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
25 September 2015Total exemption small company accounts made up to 31 December 2014
25 September 2015Total exemption small company accounts made up to 31 December 2014
20 November 2014Director's details changed for Mr Edmund Charles Stanford Ivens on 15 October 2014
20 November 2014Registered office address changed from Buckland Cop Old Road Buckland Betchworth Surrey RH3 7DY to 38 Flanchford Road Reigate Surrey RH2 8AB on 20 November 2014
20 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
20 November 2014Director's details changed for Mrs Anne Joy Riach Ivens on 15 October 2014
20 November 2014Director's details changed for Mr Edmund Charles Stanford Ivens on 15 October 2014
20 November 2014Registered office address changed from Buckland Cop Old Road Buckland Betchworth Surrey RH3 7DY to 38 Flanchford Road Reigate Surrey RH2 8AB on 20 November 2014
20 November 2014Director's details changed for Mrs Anne Joy Riach Ivens on 15 October 2014
20 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
22 August 2014Accounts for a dormant company made up to 30 November 2013
22 August 2014Accounts for a dormant company made up to 30 November 2013
21 August 2014Current accounting period extended from 30 November 2014 to 31 December 2014
21 August 2014Current accounting period extended from 30 November 2014 to 31 December 2014
2 January 2014Company name changed ted ivens LTD\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2014-01-02
  • NM01 ‐ Change of name by resolution
2 January 2014Company name changed ted ivens LTD\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2014-01-02
  • NM01 ‐ Change of name by resolution
18 November 2013Appointment of Mrs Anne Joy Riach Ivens as a director
18 November 2013Appointment of Mrs Anne Joy Riach Ivens as a director
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
11 September 2013Company name changed tedivens.com LTD\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-10
  • NM01 ‐ Change of name by resolution
11 September 2013Company name changed tedivens.com LTD\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-10
  • NM01 ‐ Change of name by resolution
9 September 2013Company name changed muscle mechanics uk LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
9 September 2013Company name changed muscle mechanics uk LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
29 August 2013Accounts for a dormant company made up to 30 November 2012
29 August 2013Accounts for a dormant company made up to 30 November 2012
21 November 2012Annual return made up to 17 November 2012 with a full list of shareholders
21 November 2012Annual return made up to 17 November 2012 with a full list of shareholders
31 July 2012Total exemption small company accounts made up to 30 November 2011
31 July 2012Total exemption small company accounts made up to 30 November 2011
25 November 2011Annual return made up to 17 November 2011 with a full list of shareholders
25 November 2011Appointment of Mr Edmund Charles Stanford Ivens as a director
25 November 2011Registered office address changed from Dunsdale House Trycewell Lane Ightham Kent TN15 9HL on 25 November 2011
25 November 2011Annual return made up to 17 November 2011 with a full list of shareholders
25 November 2011Appointment of Mr Edmund Charles Stanford Ivens as a director
25 November 2011Termination of appointment of Belinda Gregorie as a director
25 November 2011Termination of appointment of Hamish Gregorie as a secretary
25 November 2011Termination of appointment of Hamish Gregorie as a secretary
25 November 2011Termination of appointment of Belinda Gregorie as a director
25 November 2011Termination of appointment of Hamish Gregorie as a director
25 November 2011Registered office address changed from Dunsdale House Trycewell Lane Ightham Kent TN15 9HL on 25 November 2011
25 November 2011Termination of appointment of Hamish Gregorie as a director
31 August 2011Accounts for a dormant company made up to 30 November 2010
31 August 2011Accounts for a dormant company made up to 30 November 2010
28 January 2011Annual return made up to 17 November 2010 with a full list of shareholders
28 January 2011Annual return made up to 17 November 2010 with a full list of shareholders
10 August 2010Accounts for a dormant company made up to 30 November 2009
10 August 2010Accounts for a dormant company made up to 30 November 2009
17 February 2010Director's details changed for Hamish Gregorie on 17 November 2009
17 February 2010Annual return made up to 17 November 2009 with a full list of shareholders
17 February 2010Director's details changed for Belinda Jane Stanford Gregorie on 17 November 2009
17 February 2010Annual return made up to 17 November 2009 with a full list of shareholders
17 February 2010Secretary's details changed for Hamish Gregorie on 17 November 2009
17 February 2010Director's details changed for Belinda Jane Stanford Gregorie on 17 November 2009
17 February 2010Secretary's details changed for Hamish Gregorie on 17 November 2009
17 February 2010Director's details changed for Hamish Gregorie on 17 November 2009
11 March 2009Appointment terminated secretary london law secretarial LIMITED
11 March 2009Director and secretary appointed hamish gregorie
11 March 2009Appointment terminated director john cowdry
11 March 2009Appointment terminated director john cowdry
11 March 2009Registered office changed on 11/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
11 March 2009Director and secretary appointed hamish gregorie
11 March 2009Appointment terminated secretary london law secretarial LIMITED
11 March 2009Director appointed belinda jane stanford gregorie
11 March 2009Director appointed belinda jane stanford gregorie
11 March 2009Registered office changed on 11/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
17 November 2008Incorporation
17 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing