Advanced company searchLink opens in new window

IPRO SPORT HOLDINGS LIMITED

Company number 09933310

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)
22 Apr 2020 MA Memorandum and Articles of Association
22 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
04 Oct 2019 TM01 Termination of appointment of Charlotte Marie May as a director on 4 October 2019
01 Aug 2019 CS01 Confirmation statement made on 29 May 2019 with updates
30 Jul 2019 AP01 Appointment of Mr William Derek Garrad as a director on 30 July 2019
30 Jul 2019 TM01 Termination of appointment of William Derek Garrad as a director on 29 July 2019
04 Jul 2019 AP01 Appointment of Mr Jaswinder Singh Gandhum as a director on 25 June 2019
15 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 147.781538
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2019 TM01 Termination of appointment of Derek David Llambias as a director on 17 February 2019
16 Nov 2018 AD01 Registered office address changed from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB England to The Octagon, Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 16 November 2018
16 Nov 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 June 2018
15 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Jun 2018 AAMD Amended accounts for a dormant company made up to 31 December 2016
07 Jun 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 137.661538
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 137,227,156
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 136,337,156
22 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 30 December 2017
  • GBP 134.476929
21 Feb 2018 SH02 Sub-division of shares on 30 December 2017