Advanced company searchLink opens in new window

SPORTINSPIRED LTD

Company number 09570335

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)
17 Jul 2024 TM01 Termination of appointment of Charles Alan Smith as a director on 30 May 2024
17 Jul 2024 TM01 Termination of appointment of Felix Sullivan as a director on 17 July 2024
17 Jul 2024 PSC01 Notification of Steve Hobbs as a person with significant control on 30 May 2024
17 Jul 2024 AP01 Appointment of Felix Sullivan as a director on 28 September 2023
17 Jul 2024 AP01 Appointment of Mr Steve Hobbs as a director on 30 May 2024
17 Jul 2024 PSC07 Cessation of Charles Alan Smith as a person with significant control on 30 May 2024
27 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
26 Apr 2024 AA Accounts for a small company made up to 31 August 2023
20 Mar 2024 AP01 Appointment of Mr Russell Graham as a director on 28 February 2024
12 Jan 2024 AP01 Appointment of Mr Roger Allen as a director on 21 November 2023
12 Jan 2024 AP01 Appointment of Mr Randolph Ryan as a director on 21 November 2023
12 Jan 2024 AP01 Appointment of Mr Felix Sullivan as a director on 28 September 2023
12 Jan 2024 TM01 Termination of appointment of Supratim Mukherjee as a director on 21 November 2023
17 Jul 2023 AAMD Amended accounts for a small company made up to 31 August 2022
09 Jul 2023 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 7 Albert Buildings Queen Victoria Street London EC4N 4SA on 9 July 2023
10 Jun 2023 AA Accounts for a small company made up to 31 August 2022
04 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
03 May 2023 PSC01 Notification of Charles Smith as a person with significant control on 21 April 2023
03 May 2023 PSC09 Withdrawal of a person with significant control statement on 3 May 2023
17 Apr 2023 TM01 Termination of appointment of Linda Susan Hindle as a director on 23 March 2023
09 Mar 2023 AP01 Appointment of Miss Helen Elizabeth Scott as a director on 22 December 2022
30 May 2022 AA Accounts for a small company made up to 31 August 2021
04 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
04 May 2022 TM01 Termination of appointment of Peter Nicholas Thomond as a director on 6 October 2021
05 Apr 2022 TM01 Termination of appointment of Steve Hobbs as a director on 2 March 2022