Advanced company searchLink opens in new window

INTERREGIONAL SPORTS GROUP PARTNERSHIPS LIMITED

Company number 06719792

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)
30 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
04 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
01 Apr 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 June 2021
17 Nov 2021 AD01 Registered office address changed from 34 Anyards Road Anyards Road Cobham KT11 2LA England to 34 Anyards Road Cobham KT11 2LA on 17 November 2021
15 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
15 Nov 2021 CERTNM Company name changed samson sport consultancy LIMITED\certificate issued on 15/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-02
12 Nov 2021 PSC02 Notification of Interregional Sports Group Limited as a person with significant control on 2 November 2021
12 Nov 2021 PSC07 Cessation of Sameer Arora as a person with significant control on 2 November 2021
12 Nov 2021 PSC07 Cessation of Wai Lo as a person with significant control on 2 November 2021
12 Nov 2021 TM01 Termination of appointment of Wai Lo as a director on 2 November 2021
12 Nov 2021 TM01 Termination of appointment of Sameer Arora as a director on 2 November 2021
12 Nov 2021 TM02 Termination of appointment of Sameer Arora as a secretary on 2 November 2021
12 Nov 2021 AP01 Appointment of Mr Tony James Ragan as a director on 2 November 2021
12 Nov 2021 AP01 Appointment of Mr Simon Jason Burgess as a director on 2 November 2021
12 Nov 2021 AD01 Registered office address changed from 26 Rofant Road Northwood Middlesex HA6 3BE to 34 Anyards Road Anyards Road Cobham KT11 2LA on 12 November 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
09 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
03 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
13 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
06 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
30 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
06 Aug 2018 AA Total exemption full accounts made up to 31 October 2017