- Company Overview for STADION LTD (09354709)
- Filing history for STADION LTD (09354709)
- People for STADION LTD (09354709)
- Charges for STADION LTD (09354709)
- More for STADION LTD (09354709)
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) |
---|---|---|---|
31 Jan 2025 | AP01 | Appointment of Mr Chris Paynter as a director on 30 January 2025 | |
30 Jan 2025 | AP01 | Appointment of Mr Russell Paul Stopford as a director on 30 January 2025 | |
20 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
17 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
03 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jul 2022 | MR01 | Registration of charge 093547090001, created on 27 July 2022 | |
03 Mar 2022 | TM01 | Termination of appointment of Olivier Francis Legris as a director on 18 February 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
22 Nov 2021 | AP03 | Appointment of Mr Russell Stopford as a secretary on 8 November 2021 | |
02 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
07 Nov 2018 | CH01 | Director's details changed for Mr Stephen Rees Zsolnai on 6 November 2018 | |
06 Nov 2018 | AP01 | Appointment of Mr Olivier Francis Legris as a director on 1 February 2018 | |
06 Nov 2018 | PSC04 | Change of details for Mr Lee Cook as a person with significant control on 6 November 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Mr Tristan Peters on 6 November 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Mr Lee Thomas Cook on 6 November 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to North House 198 High Street Tonbridge Kent TN9 1BE on 25 October 2018 | |
31 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 |