INTERREGIONAL SPORTS GROUP LIMITED

34 Anyards Road, Cobham, KT11 2LA, England
StatusACTIVE
Company No.09563359
CategoryPrivate Limited Company
Incorporated27 Apr 2015
Age9 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

INTERREGIONAL SPORTS GROUP LIMITED is an active private limited company with number 09563359. It was incorporated 9 years, 1 month, 7 days ago, on 27 April 2015. The company address is 34 Anyards Road, Cobham, KT11 2LA, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2024

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-16

Officer name: Jonathon Michael Pearce

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2024

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Andrew Hadley

Appointment date: 2023-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type group

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Gordon Roth

Termination date: 2023-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon Michael Pearce

Appointment date: 2023-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-08-19

Psc name: Tgi Uk Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tony James Ragan

Cessation date: 2022-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-19

Psc name: Simon Jason Burgess

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Jolly

Appointment date: 2022-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-19

Officer name: Mr George Francis Pyne Iv

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Gordon Roth

Appointment date: 2022-08-19

Documents

View document PDF

Capital name of class of shares

Date: 03 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Aug 2022

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type group

Date: 04 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Jason Burgess

Change date: 2019-05-22

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-22

Psc name: Mr Tony James Ragan

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tony James Ragan

Change date: 2019-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Old address: 37 Warren Street London W1T 6AD

Change date: 2019-05-14

New address: 34 Anyards Road Cobham KT11 2LA

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type group

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Mar 2019

Action Date: 12 Feb 2019

Category: Capital

Type: SH02

Date: 2019-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Jason Burgess

Change date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mr Simon Jason Burgess

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-29

Psc name: Simon Jason Burgess

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tony James Ragan

Notification date: 2017-06-29

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2017

Action Date: 29 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-29

Capital : 120.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 21 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-11

Officer name: Mr Tony James Ragan

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Jason Burgess

Cessation date: 2017-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-29

Psc name: Tony James Ragan

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Change person director company with change date

Date: 03 May 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Jason Burgess

Change date: 2017-01-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095633590001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2016

Action Date: 08 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-08

Charge number: 095633590001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2016

Action Date: 08 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095633590002

Charge creation date: 2016-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

Old address: 1 Marble House Grosvenor Terrace London SE5 0DD United Kingdom

Change date: 2016-07-05

New address: 37 Warren Street London W1T 6AD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Change account reference date company current extended

Date: 25 Feb 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony James Ragan

Appointment date: 2015-09-01

Documents

View document PDF

Incorporation company

Date: 27 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAW ROBOT LTD.

116 BLYTHSWOOD STREET,GLASGOW,G2 4EG

Number:SC520920
Status:ACTIVE
Category:Private Limited Company

BUSINESS DATABASE PUBLISHING LIMITED

7/8 EGHAMS COURT,BOURNE END,SL8 5YS

Number:02489131
Status:LIQUIDATION
Category:Private Limited Company

LONDON & CONTINENTAL TRADING COMPANY LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:03889635
Status:ACTIVE
Category:Private Limited Company

STRANGE TECHNICAL SOLUTIONS LIMITED

18 LOIRSTON MANOR,ABERDEEN,AB12 3HD

Number:SC321281
Status:ACTIVE
Category:Private Limited Company

TEAM NINO LTD

69 CRAB TREE LANE,BROMSGROVE,B61 8NY

Number:11092493
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TONICARE LTD

75 MADGINFORD ROAD,MAIDSTONE,ME15 8ND

Number:10572161
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