- Company Overview for STACK SPORTS UK LIMITED (06809213)
- Filing history for STACK SPORTS UK LIMITED (06809213)
- People for STACK SPORTS UK LIMITED (06809213)
- More for STACK SPORTS UK LIMITED (06809213)
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) |
---|---|---|---|
01 Sep 2015 | CERTNM |
Company name changed img sports technology (uk) LIMITED\certificate issued on 01/09/15
|
|
28 Aug 2015 | TM01 | Termination of appointment of Jonathan Peter Cocke as a director on 7 August 2015 | |
28 Aug 2015 | TM02 | Termination of appointment of John Marsden Loffhagen as a secretary on 7 August 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Aug 2015 | TM01 | Termination of appointment of Thomas Brian Cooney as a director on 7 August 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 August 2015 | |
27 Feb 2015 | AR01 | Annual return made up to 4 February 2015 with full list of shareholders | |
28 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
16 Jun 2014 | CH03 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 | |
09 Jun 2014 | AD01 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2th on 9 June 2014 | |
06 Feb 2014 | AR01 | Annual return made up to 4 February 2014 with full list of shareholders | |
27 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
14 Feb 2013 | CH03 | Secretary's details changed for John Marsden Loffhagen on 4 January 2011 | |
06 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
28 Feb 2011 | AP01 | Appointment of Thomas Brian Cooney as a director | |
24 Nov 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
14 Oct 2010 | AA01 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
12 May 2009 | 288a | Director appointed glen mcgoldrick | |
12 May 2009 | 288a | Director appointed jonathan peter cocke | |
12 May 2009 | 288a | Director appointed john whitechurch |