Advanced company searchLink opens in new window

ISLINGTON SPORTS LIMITED

Company number 08905136

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)
03 Sep 2023 PSC07 Cessation of Angus Frederick Morrison as a person with significant control on 2 September 2023
02 Sep 2023 PSC01 Notification of Maria Aranzazu Heredero Olayo as a person with significant control on 2 September 2023
02 Sep 2023 TM01 Termination of appointment of Angus Frederick Morrison as a director on 2 September 2023
02 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with updates
02 Sep 2023 AP01 Appointment of Maria Aranzazu Heredero Olayo as a director on 2 September 2023
02 Sep 2023 AD01 Registered office address changed from 54 54 Richmond Road CB4 3PT Cambridge England to 257 Albert Rd, London Albert Road London N22 7XL on 2 September 2023
02 Sep 2023 AA Micro company accounts made up to 28 February 2023
27 Aug 2023 PSC07 Cessation of Sarah Jane Anita Annoh as a person with significant control on 27 August 2023
07 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
14 Oct 2022 AD01 Registered office address changed from Flat 5 Chatsworth Court 241 Willesden Lane Brent London NW2 5RZ England to 54 54 Richmond Road CB4 3PT Cambridge on 14 October 2022
07 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
29 Aug 2021 AA Micro company accounts made up to 28 February 2021
27 Jun 2021 AD01 Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England to Flat 5 Chatsworth Court 241 Willesden Lane Brent London NW2 5RZ on 27 June 2021
26 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 29 February 2020
01 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
24 Feb 2020 TM01 Termination of appointment of Sarah Jane Anita Annoh as a director on 24 February 2020
14 Nov 2019 AA Micro company accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
04 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
04 Mar 2018 PSC04 Change of details for Mr Angus Frederick Angus as a person with significant control on 4 March 2018
20 Nov 2017 AA Micro company accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates