INSPIRE CHAMPIONSHIP BOXING LIMITED
Company number 09511590
- Company Overview for INSPIRE CHAMPIONSHIP BOXING LIMITED (09511590)
- Filing history for INSPIRE CHAMPIONSHIP BOXING LIMITED (09511590)
- People for INSPIRE CHAMPIONSHIP BOXING LIMITED (09511590)
- More for INSPIRE CHAMPIONSHIP BOXING LIMITED (09511590)
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) |
---|---|---|---|
07 Jun 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Jun 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
04 May 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
31 Mar 2023 | PSC01 | Notification of Samuel Mark Godfrey as a person with significant control on 26 April 2016 | |
05 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
17 Aug 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
04 Jan 2021 | AD01 | Registered office address changed from 96 Pastures Hill Littleover Derby DE23 4BD England to The Sherwin Club Harrington Street Pear Tree Derby DE23 8PB on 4 January 2021 | |
08 Dec 2020 | TM01 | Termination of appointment of Thomas Andrew Turner as a director on 8 December 2020 | |
17 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
09 Mar 2020 | AD01 | Registered office address changed from 67 Sevenlands Drive Boulton Moor Derby DE24 5AD England to 96 Pastures Hill Littleover Derby DE23 4BD on 9 March 2020 | |
04 Mar 2020 | AP01 | Appointment of Mr Thomas Andrew Turner as a director on 1 March 2020 | |
23 Oct 2019 | AD01 | Registered office address changed from Unit 8 Perkins Yard Mansfield Road Derby DE21 4AW to 67 Sevenlands Drive Boulton Moor Derby DE24 5AD on 23 October 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
22 May 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
08 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
08 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
12 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
22 Feb 2016 | AD01 | Registered office address changed from 14 st Pauls Rd Derby DE1 3RS United Kingdom to Unit 8 Perkins Yard Mansfield Road Derby DE21 4AW on 22 February 2016 |