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)
20 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 25/12/2017
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2018 TM01 Termination of appointment of Paul Spencer Garrad as a director on 3 February 2018
03 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with updates
08 Dec 2017 AP01 Appointment of Miss Sophie Louise Garrad as a director on 28 November 2017
08 Dec 2017 AP01 Appointment of Mr William Derek Garrad as a director on 28 November 2017
08 Dec 2017 AP01 Appointment of Mrs Charlotte Marie May as a director on 1 December 2017
08 Dec 2017 AP01 Appointment of Mr Paul Spencer Garrad as a director on 1 December 2017
14 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Aug 2017 SH06 Cancellation of shares. Statement of capital on 4 August 2017
  • GBP 124.61539
15 Aug 2017 SH03 Purchase of own shares.
26 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2017 TM01 Termination of appointment of David James Adams as a director on 29 March 2017
27 Feb 2017 TM01 Termination of appointment of Thomas Edward Garrad as a director on 27 February 2017
27 Feb 2017 AP01 Appointment of Miss Sophie Louise Christy as a director on 27 February 2017
08 Feb 2017 AP01 Appointment of Mr David James Adams as a director on 7 February 2017
07 Feb 2017 AP01 Appointment of Mr Derek David Llambias as a director on 7 February 2017
07 Feb 2017 AP01 Appointment of Sir William Eric Peacock as a director on 7 February 2017
30 Dec 2016 CS01 Confirmation statement made on 30 December 2016 with updates
20 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 10/06/2016
16 Jun 2016 SH01 Statement of capital following an allotment of shares on 10 June 2016
  • GBP 138.46
16 Jun 2016 SH02 Sub-division of shares on 10 June 2016
15 Jun 2016 SH01 Statement of capital following an allotment of shares on 9 June 2016
  • GBP 100
15 Jun 2016 MR01 Registration of charge 099333100001, created on 9 June 2016
31 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted