Advanced company searchLink opens in new window

INTERNATIONAL INSPIRATION

Company number 06706693

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)
11 Jun 2010 AP01 Appointment of Howard Eric Culley as a director
25 May 2010 MEM/ARTS Memorandum and Articles of Association
25 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
24 May 2010 CERTNM Company name changed uk sport international foundation\certificate issued on 24/05/10
  • RES15 ‐ Change company name resolution on 2010-04-19
24 May 2010 CONNOT Change of name notice
22 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-09
22 Apr 2010 CONNOT Change of name notice
18 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
20 Oct 2009 MEM/ARTS Memorandum and Articles of Association
20 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Oct 2009 AR01 Annual return made up to 24 September 2009 no member list
14 Oct 2009 CH01 Director's details changed for Lord Richard Mark Newby on 14 October 2009
14 Oct 2009 CH01 Director's details changed for Susan Catherine Campbell on 14 October 2009
14 Oct 2009 CERTNM Company name changed uk sport international foundation LIMITED\certificate issued on 14/10/09
  • NE01 ‐
05 Oct 2009 AP01 Appointment of Stephen Grainger as a director
05 Oct 2009 AP01 Appointment of Janet Lynn Paterson as a director
23 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of directors and other company business 18/12/2008
23 Dec 2008 225 Accounting reference date shortened from 30/09/2009 to 31/03/2009
24 Sep 2008 NEWINC Incorporation