INTERREGIONAL SPORTS GROUP PARTNERSHIPS LIMITED
Status | ACTIVE |
Company No. | 06719792 |
Category | Private Limited Company |
Incorporated | 09 Oct 2008 |
Age | 15 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
INTERREGIONAL SPORTS GROUP PARTNERSHIPS LIMITED is an active private limited company with number 06719792. It was incorporated 15 years, 7 months, 29 days ago, on 09 October 2008. The company address is 34 Anyards Road, Cobham, KT11 2LA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 15 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change account reference date company previous shortened
Date: 01 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-30
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Address
Type: AD01
Old address: 34 Anyards Road Anyards Road Cobham KT11 2LA England
Change date: 2021-11-17
New address: 34 Anyards Road Cobham KT11 2LA
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Certificate change of name company
Date: 15 Nov 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed samson sport consultancy LIMITED\certificate issued on 15/11/21
Documents
Notification of a person with significant control
Date: 12 Nov 2021
Action Date: 02 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Interregional Sports Group Limited
Notification date: 2021-11-02
Documents
Cessation of a person with significant control
Date: 12 Nov 2021
Action Date: 02 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-02
Psc name: Sameer Arora
Documents
Cessation of a person with significant control
Date: 12 Nov 2021
Action Date: 02 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wai Lo
Cessation date: 2021-11-02
Documents
Termination director company with name termination date
Date: 12 Nov 2021
Action Date: 02 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wai Lo
Termination date: 2021-11-02
Documents
Termination director company with name termination date
Date: 12 Nov 2021
Action Date: 02 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sameer Arora
Termination date: 2021-11-02
Documents
Termination secretary company with name termination date
Date: 12 Nov 2021
Action Date: 02 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-02
Officer name: Sameer Arora
Documents
Appoint person director company with name date
Date: 12 Nov 2021
Action Date: 02 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-02
Officer name: Mr Tony James Ragan
Documents
Appoint person director company with name date
Date: 12 Nov 2021
Action Date: 02 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-02
Officer name: Mr Simon Jason Burgess
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-12
New address: 34 Anyards Road Anyards Road Cobham KT11 2LA
Old address: 26 Rofant Road Northwood Middlesex HA6 3BE
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Gazette filings brought up to date
Date: 08 Oct 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 18 Mar 2014
Action Date: 18 Mar 2014
Category: Address
Type: AD01
Old address: 4 Kingfisher Close Northwood Middlesex HA6 2UG
Change date: 2014-03-18
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Change person director company with change date
Date: 25 Oct 2012
Action Date: 20 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-20
Officer name: Mr Wai Lo
Documents
Change person director company with change date
Date: 25 Oct 2012
Action Date: 20 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sameer Arora
Change date: 2012-10-20
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date
Date: 11 Nov 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 24 Mar 2011
Action Date: 24 Mar 2011
Category: Address
Type: AD01
Old address: 34 Grosvenor Gardens Southgate London N14 4TX United Kingdom
Change date: 2011-03-24
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Appoint person secretary company with name
Date: 20 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sameer Arora
Documents
Some Companies
ENTERPRISE CONSULTING (IFA) LLP
LAUREL COTTAGE PHILPOT LANE,CHOBHAM, SURREY PHILPOT LANE,WOKING,GU24 8AP
Number: | OC312536 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HIGH TECHNOLOGY SOURCES LIMITED
FISHER HOUSE,BARROW-IN-FURNESS,LA14 1HR
Number: | 04386579 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST COLMAN'S PARK,NEWRY,BT34 2BX
Number: | NL000449 |
Status: | ACTIVE |
Category: | Limited Partnership |
ROOM 3 39-45 BRUNEL WAY,THETFORD,IP24 1HP
Number: | 10116064 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDIAN CENTRE,OLDHAM,OL8 1EZ
Number: | 11153998 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 COURT STREET,KENT,ME13 7AX
Number: | 02185226 |
Status: | ACTIVE |
Category: | Private Limited Company |