STADIUM MK LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Director's details changed for Mr Ryan Gawley on 2024-10-29

View Document

29/10/2429 October 2024 Director's details changed for Mr Nielsen Stead on 2024-10-29

View Document

20/08/2420 August 2024 Memorandum and Articles of Association

View Document

20/08/2420 August 2024 Resolutions

View Document

15/08/2415 August 2024 Satisfaction of charge 076793340001 in full

View Document

14/08/2414 August 2024 Termination of appointment of Mark Turner as a director on 2024-08-09

View Document

14/08/2414 August 2024 Termination of appointment of Bernadette Winkelman as a director on 2024-08-09

View Document

14/08/2414 August 2024 Termination of appointment of Peter John Winkelman as a director on 2024-08-09

View Document

14/08/2414 August 2024 Termination of appointment of Sue Dawson as a director on 2024-08-09

View Document

14/08/2414 August 2024 Notification of Stadium Mk Group Limited as a person with significant control on 2016-04-06

View Document

14/08/2414 August 2024 Appointment of Fahad Alghanim as a director on 2024-08-09

View Document

14/08/2414 August 2024 Appointment of Hamad Almarzouq as a director on 2024-08-09

View Document

13/08/2413 August 2024 Registration of charge 076793340002, created on 2024-08-12

View Document

07/08/247 August 2024 Cessation of Peter John Winkelman as a person with significant control on 2016-07-01

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

09/03/249 March 2024 Full accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

06/04/236 April 2023 Full accounts made up to 2022-06-30

View Document

08/02/228 February 2022 Full accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

04/07/214 July 2021 Full accounts made up to 2020-06-30

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHENS

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY RICHENS

View Document

26/06/2026 June 2020 SECRETARY APPOINTED MR RYAN GAWLEY

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR RYAN GAWLEY

View Document

05/02/205 February 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/10/1830 October 2018 ADOPT ARTICLES 15/10/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR ANTHONY NEIL RICHENS

View Document

11/12/1711 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WINKELMAN

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

01/02/171 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/06/1624 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

12/02/1612 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR NIELSEN STEAD

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY DARREN LYKO-EDWARDS

View Document

12/11/1512 November 2015 SECRETARY APPOINTED MR ANTHONY NEIL RICHENS

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MRS SUE DAWSON

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK TURNER / 01/06/2015

View Document

30/06/1530 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

19/01/1519 January 2015 SECRETARY APPOINTED MR DARREN LYKO-EDWARDS

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY SHAUN O'HARA

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN OHARA

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN OHARA

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MT SHAUN DAVID OHARA

View Document

14/07/1414 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/07/136 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 076793340001

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076793340001

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

14/05/1314 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1314 May 2013 COMPANY NAME CHANGED ARENA MK LIMITED CERTIFICATE ISSUED ON 14/05/13

View Document

12/04/1312 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/09/1228 September 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1122 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company