Advanced company searchLink opens in new window

INTERNATIONAL STADIA GROUP LIMITED

Company number 05893850

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2024 AD01 Registered office address changed from PO Box 4385 05893850 - Companies House Default Address Cardiff CF14 8LH to Legends 5th Floor, Quality House 5-9 Quality Court London WC2A 1HP on 26 September 2024
08 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with no updates
06 Jun 2024 RP09 Address of officer Mr Scott Aronsky changed to 05893850 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 June 2024
06 Jun 2024 RP09 Address of officer Mr David Hough changed to 05893850 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 June 2024
06 Jun 2024 RP05 Registered office address changed to PO Box 4385, 05893850 - Companies House Default Address, Cardiff, CF14 8LH on 6 June 2024
22 Jan 2024 TM01 Termination of appointment of Shervin Mirhashemi as a director on 1 January 2024
08 Jan 2024 AA Accounts for a small company made up to 31 December 2021
25 Oct 2023 TM01 Termination of appointment of Mark Pizzariello as a director on 1 January 2023
25 Oct 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
25 Oct 2023 AP01 Appointment of Mr Scott Aronsky as a director on 1 January 2023
02 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2023 AA Accounts for a small company made up to 31 December 2020
09 Dec 2022 TM01 Termination of appointment of Richard John Cheesman as a director on 2 December 2022
01 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
27 Jun 2022 TM01 Termination of appointment of Andrew Karl Ronald Hampel as a director on 12 October 2021
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
26 Jul 2021 AA Accounts for a small company made up to 31 December 2019
24 Nov 2020 AD01 Registered office address changed from 3 Bentinck Mews London W1U 2AH to 85 Great Portland Street London W1W 7LT on 24 November 2020
17 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued