Advanced company searchLink opens in new window

INTEGRAL SPORTS MANAGEMENT LIMITED

Company number 12259143

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)
21 Nov 2024 PSC04 Change of details for Gary Pettit as a person with significant control on 19 November 2024
21 Nov 2024 CH01 Director's details changed for Mr Gary Pettit on 19 November 2024
30 Sep 2024 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 2,708.79
30 Sep 2024 SH01 Statement of capital following an allotment of shares on 17 October 2022
  • GBP 2,387.58
30 Sep 2024 SH01 Statement of capital following an allotment of shares on 11 May 2022
  • GBP 2,285.25
30 Sep 2024 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 220,690
22 Jul 2024 PSC04 Change of details for Mr Gary Pettit as a person with significant control on 22 July 2024
26 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
29 May 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
25 Mar 2024 AP01 Appointment of Mr Simon Theodore Williams as a director on 25 March 2024
25 Mar 2024 AP01 Appointment of Mr Michael Minghella as a director on 25 March 2024
21 Aug 2023 CH01 Director's details changed for Mr Gary Pettit on 18 August 2023
05 Jun 2023 AP01 Appointment of Mr Nicholas Brereton as a director on 23 May 2023
26 May 2023 AP01 Appointment of Mrs Rupinder Kaur Bains as a director on 13 May 2023
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with updates
10 Feb 2023 AP01 Appointment of Mr Steven Antony Ashley as a director on 8 February 2023
30 Dec 2022 CS01 Confirmation statement made on 30 December 2022 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
04 Nov 2022 AD01 Registered office address changed from C/O Kimiura Performance Ltd 5th Floor ,Minster House, 42 Mincing Lane London EC3R 7AE England to Thames Innovation Centre C/O Pembury Clarke Accountants Thames Innovation Centre, 2 Veridion Way Erith DA18 4AL on 4 November 2022
04 Aug 2022 AD01 Registered office address changed from Floor 5 Minster House 42 Mincing Lane London EC3R 7AE England to C/O Kimiura Performance Ltd 5th Floor ,Minster House, 42 Mincing Lane London EC3R 7AE on 4 August 2022
13 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
06 Jun 2022 AP01 Appointment of Mr Steven Braithwaite as a director on 6 June 2022
31 May 2022 AD01 Registered office address changed from London Bridge Square 8 Tyers Gate London SE1 3HX England to Floor 5 Minster House 42 Mincing Lane London EC3R 7AE on 31 May 2022
31 May 2022 TM01 Termination of appointment of Peter Thomas Fitzboydon as a director on 30 May 2022
18 May 2022 AP01 Appointment of Mr Kristofer Richard Tremaine as a director on 16 May 2022