Advanced company searchLink opens in new window

IPRO SPORT DISTRIBUTION LTD

Company number 09501344

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)
16 Aug 2024 AA Total exemption full accounts made up to 30 June 2023
17 Jun 2024 CVA4 Notice of completion of voluntary arrangement
28 May 2024 AP01 Appointment of Mr William Derek Garrad as a director on 22 May 2024
06 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
02 Oct 2023 MR04 Satisfaction of charge 095013440001 in full
17 Aug 2023 AA Total exemption full accounts made up to 30 June 2022
22 Jul 2023 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2023
26 Jan 2023 CS01 Confirmation statement made on 4 October 2022 with updates
13 Sep 2022 AA Total exemption full accounts made up to 30 June 2021
19 Jul 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2022
13 Jan 2022 CS01 Confirmation statement made on 4 October 2021 with updates
28 Oct 2021 AA Total exemption full accounts made up to 30 June 2020
23 Jul 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2021
26 Mar 2021 CS01 Confirmation statement made on 4 October 2020 with updates
13 Jan 2021 CS01 Confirmation statement made on 4 October 2019 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 30 June 2019
15 Jul 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2020
05 Jul 2019 AP01 Appointment of Mr Jaswinder Singh Gandhum as a director on 25 June 2019
13 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
06 Jun 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
02 May 2019 CS01 Confirmation statement made on 20 March 2019 with updates
21 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 , Allen House 1 Westmead Road, Sutton, SM1 4LA, England to Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG on 16 November 2018
16 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
03 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates