STADIA CONNECT LTD

Chancery Station House Chancery Station House, London, WC1V 6AX, England
StatusACTIVE
Company No.08578042
CategoryPrivate Limited Company
Incorporated20 Jun 2013
Age10 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

STADIA CONNECT LTD is an active private limited company with number 08578042. It was incorporated 10 years, 11 months, 15 days ago, on 20 June 2013. The company address is Chancery Station House Chancery Station House, London, WC1V 6AX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 May 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Todorovski

Change date: 2021-09-15

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Todorovski

Change date: 2021-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 06 Apr 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AAMD

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2020

Action Date: 25 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-25

Psc name: Mr Andrew Connolly

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Connolly

Termination date: 2020-04-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-22

Officer name: Andrew Connolly

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Todorovski

Change date: 2019-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

New address: Chancery Station House 31-33 High Holborn London WC1V 6AX

Old address: Chancery Station House High Holborn London WC1V 6AX England

Change date: 2019-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

Old address: 31-33 High Holborn London WC1V 6AX

Change date: 2019-08-05

New address: Chancery Station House High Holborn London WC1V 6AX

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 27 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-27

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-05

Psc name: Mr Andrew Connolly

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Connolly

Change date: 2017-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Todorovski

Notification date: 2016-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Andrew Connolly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-27

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-29

Officer name: Mr Andrew Connolly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-29

Officer name: Mr John Todorovski

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Jul 2015

Action Date: 20 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-06-20

Form type: AR01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-20

Officer name: Daniel Andonovski

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Andonovski

Termination date: 2015-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Mar 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Address

Type: AD01

Old address: , 145-157 st John Street, London, EC1V 4PW

New address: 31-33 High Holborn London WC1V 6AX

Change date: 2015-03-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-01

Officer name: Mr Daniel Andonovski

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Chapman

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2013

Action Date: 17 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Andonovski

Change date: 2013-07-17

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Connolly

Documents

View document PDF

Incorporation company

Date: 20 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRASS TILING LTD

2 LONG BANK,GATESHEAD,NE8 7HE

Number:09751902
Status:ACTIVE
Category:Private Limited Company

LG ACCOUNTANCY LIMITED

63 THE WOOD,STOKE-ON-TRENT,ST3 6HR

Number:09786330
Status:ACTIVE
Category:Private Limited Company

MY SHEPHERD LIMITED

7 GILBERT CLOSE,LONDON,SE18 4PT

Number:11720722
Status:ACTIVE
Category:Private Limited Company

PUNK ROCK BLUES RECORDS LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:07276656
Status:ACTIVE
Category:Private Limited Company

SDS (UK) LTD

9 LECONFIELD CLOSE,TONBRIDGE,TN9 2QU

Number:07489207
Status:ACTIVE
Category:Private Limited Company
Number:CE003715
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source