Advanced company searchLink opens in new window

INSPIRED GAMING (INTERNATIONAL) LIMITED

Company number 03913734

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)
16 Aug 2018 MR04 Satisfaction of charge 039137340016 in full
15 Aug 2018 MR01 Registration of charge 039137340017, created on 13 August 2018
30 May 2018 AA Full accounts made up to 30 September 2017
05 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
29 Sep 2017 TM01 Termination of appointment of Steven John Holmes as a director on 22 September 2017
29 Sep 2017 AP01 Appointment of Mr Steven Robert Rogers as a director on 21 September 2017
29 Sep 2017 AP01 Appointment of Mr Stewart Frank Bradley Baker as a director on 21 September 2017
27 Jun 2017 AA Full accounts made up to 24 September 2016
26 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
07 Jul 2016 SH10 Particulars of variation of rights attached to shares
07 Jul 2016 SH08 Change of share class name or designation
01 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP .3
15 Jan 2016 AA Full accounts made up to 26 September 2015
22 Sep 2015 SH20 Statement by Directors
22 Sep 2015 SH19 Statement of capital on 22 September 2015
  • GBP 0.30
22 Sep 2015 CAP-SS Solvency Statement dated 21/09/15
22 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account be reduced 21/09/2015
05 Apr 2015 TM01 Termination of appointment of James William O'halleran as a director on 2 April 2015
24 Mar 2015 AP01 Appointment of Mr Steven John Holmes as a director on 24 March 2015
24 Mar 2015 AP03 Appointment of Mrs Carys Damon as a secretary on 23 March 2015
24 Mar 2015 TM01 Termination of appointment of Luke Lyon Alvarez as a director on 24 March 2015
24 Mar 2015 TM02 Termination of appointment of Steven John Holmes as a secretary on 23 March 2015
04 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 8,076,478.2
08 Jan 2015 AA Full accounts made up to 27 September 2014