STADION LTD

North House North House, Tonbridge, TN9 1BE, Kent
StatusACTIVE
Company No.09354709
CategoryPrivate Limited Company
Incorporated15 Dec 2014
Age9 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

STADION LTD is an active private limited company with number 09354709. It was incorporated 9 years, 5 months, 30 days ago, on 15 December 2014. The company address is North House North House, Tonbridge, TN9 1BE, Kent.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093547090001

Charge creation date: 2022-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Francis Legris

Termination date: 2022-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-11-08

Officer name: Mr Russell Stopford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-06

Officer name: Mr Stephen Rees Zsolnai

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mr Olivier Francis Legris

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-06

Psc name: Mr Lee Cook

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tristan Peters

Change date: 2018-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-06

Officer name: Mr Lee Thomas Cook

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-25

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

New address: North House 198 High Street Tonbridge Kent TN9 1BE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Cook

Change date: 2016-11-01

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-01

Officer name: Mr Stephen Rees Zsolnai

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-01

Psc name: Mr Lee Cook

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tristan Peters

Change date: 2017-08-01

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Mr Lee Thomas Cook

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Cook

Change date: 2017-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tristan Peters

Appointment date: 2017-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Rees Zsolnai

Cessation date: 2017-08-01

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-01

Officer name: Mr Lee Thomas Cook

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Cook

Change date: 2017-07-01

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Mr Lee Thomas Cook

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Cook

Change date: 2016-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2015

Action Date: 11 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-11

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Address

Type: AD01

New address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

Change date: 2015-01-20

Old address: 71 Avenue Road Bexleyheath London DA7 4EQ England

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Rees Zsolnai

Appointment date: 2015-01-12

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed digital sport platform LTD\certificate issued on 08/01/15

Documents

View document PDF

Incorporation company

Date: 15 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELSA STEEL (UK) LIMITED

BUILDING 58,CARDIFF,CF24 5NN

Number:04661575
Status:ACTIVE
Category:Private Limited Company

DAN TUCKER CONSULTANCY LIMITED

614 CASTLE LANE WEST,BOURNEMOUTH,BH8 9UF

Number:07275797
Status:ACTIVE
Category:Private Limited Company

DPH COMMERCIAL SERVICES LTD

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:11628502
Status:ACTIVE
Category:Private Limited Company

KMR SURVEYING LIMITED

SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:10166001
Status:ACTIVE
Category:Private Limited Company

LOGAN FAMILY LIMITED

SANDY FARM BUSINESS CENTRE,THE SANDS,GU10 1PX

Number:07934695
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TNF TRAINING AND CONSULTING LIMITED

NILE BUSINESS CENTRE,LONDON,E1 2DE

Number:10550031
Status:ACTIVE
Category:Private Limited Company

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