INTEGRAL SPORTS MANAGEMENT LIMITED
Company number 12259143
- Company Overview for INTEGRAL SPORTS MANAGEMENT LIMITED (12259143)
- Filing history for INTEGRAL SPORTS MANAGEMENT LIMITED (12259143)
- People for INTEGRAL SPORTS MANAGEMENT LIMITED (12259143)
- More for INTEGRAL SPORTS MANAGEMENT LIMITED (12259143)
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
|
|
30 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 17 October 2022
|
|
30 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 11 May 2022
|
|
30 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 26 March 2021
|
|
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 |