Advanced company searchLink opens in new window

ISPORTCONNECT LTD

Company number 08025767

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)
09 Jan 2017 TM01 Termination of appointment of Kerry Ann Fine as a director on 6 January 2017
09 Jan 2017 TM01 Termination of appointment of David Russell Boxall as a director on 6 January 2017
08 Jan 2017 AD01 Registered office address changed from Pennine House 28 Leman Street London E1 8ER to Unit 6 Glenthorne Mews 115a Glenthorne Road London W6 0LJ on 8 January 2017
16 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
06 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 89.68
20 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
14 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 89.68
14 Apr 2015 CH01 Director's details changed for Sreejith Varma on 11 April 2015
14 Apr 2015 CH01 Director's details changed for Mr Michael Graeme Cunnah on 11 April 2015
14 Apr 2015 CH01 Director's details changed for Mrs Kerry Ann Fine on 11 April 2015
14 Apr 2015 CH01 Director's details changed for Mr David Russell Boxall on 11 April 2015
28 Oct 2014 AD01 Registered office address changed from 2Nd Floor Stratus House Emperor Way Exeter Devon EX1 3QS to Pennine House 28 Leman Street London E1 8ER on 28 October 2014
15 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
14 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 89.68
10 Dec 2013 AA Total exemption full accounts made up to 30 April 2013
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 27 September 2013
  • GBP 89.68
23 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 84.25
03 Sep 2012 AP01 Appointment of Mr David Russell Boxall as a director
22 Aug 2012 AP01 Appointment of Kerry Ann Fine as a director
14 Aug 2012 SH08 Change of share class name or designation
14 Aug 2012 SH10 Particulars of variation of rights attached to shares
14 Aug 2012 SH01 Statement of capital following an allotment of shares on 24 July 2012
  • GBP 75.63
14 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 73.61
23 May 2012 SH01 Statement of capital following an allotment of shares on 9 May 2012
  • GBP 70