- Company Overview for IPROSPORTS INTERNATIONAL LIMITED (08476120)
- Filing history for IPROSPORTS INTERNATIONAL LIMITED (08476120)
- People for IPROSPORTS INTERNATIONAL LIMITED (08476120)
- More for IPROSPORTS INTERNATIONAL LIMITED (08476120)
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) |
---|---|---|---|
05 Feb 2025 | AD01 | Registered office address changed from Unit 4 71 Hill Village Road Sutton Coldfield West Midlands B75 5BH to 198 Hill Village Road Sutton Coldfield B75 5JN on 5 February 2025 | |
14 May 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
05 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
24 Jan 2024 | PSC01 | Notification of Andrew Murray as a person with significant control on 24 January 2024 | |
24 Jan 2024 | PSC09 | Withdrawal of a person with significant control statement on 24 January 2024 | |
28 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
28 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
26 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
30 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
17 Jun 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
16 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
20 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
27 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
10 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Christopher James Port as a director on 16 October 2017 | |
25 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
23 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|