Advanced company searchLink opens in new window

INTERNATIONAL OPTIMIST CLASS ASSOCIATION (UK) LIMITED

Company number 09779102

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)
23 Oct 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
22 May 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 March 2019
16 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2018 AP01 Appointment of Mr Jonathan James Mcgill as a director on 6 October 2018
06 Nov 2018 AP03 Appointment of Mr David Griffith Davies as a secretary on 6 October 2018
06 Nov 2018 AP01 Appointment of Mr Antony Patrick Carlyle Gifford as a director on 6 October 2018
06 Nov 2018 AP01 Appointment of Mr David Griffith Davies as a director on 6 October 2018
06 Nov 2018 TM01 Termination of appointment of Richard Mervyn Hughes as a director on 6 October 2018
28 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
23 Aug 2018 AD01 Registered office address changed from 13 Pretoria Road Cambridge CB4 1HD England to 4 Doulton Close Weymouth DT4 0GD on 23 August 2018
23 Aug 2018 TM01 Termination of appointment of Andrew William Taylor as a director on 9 August 2018
08 Aug 2018 AA Micro company accounts made up to 30 September 2017
19 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
19 Sep 2017 AP01 Appointment of Mrs Sharon Louise Davidson-Guild as a director on 3 August 2017
19 Sep 2017 AP01 Appointment of Mr Richard Mervyn Hughes as a director on 3 August 2017
19 Sep 2017 TM01 Termination of appointment of Andrew Felton as a director on 3 August 2017
19 Sep 2017 TM01 Termination of appointment of Richard John Baker as a director on 3 August 2017
05 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
07 Nov 2016 AP01 Appointment of Mr Richard John Baker as a director on 27 August 2016
07 Nov 2016 TM01 Termination of appointment of Judith Margaret Warburton as a director on 27 August 2016
07 Nov 2016 TM01 Termination of appointment of Mark Cosmos Lyttle as a director on 27 August 2016
30 Sep 2016 AD01 Registered office address changed from Unit 1 Wallbrook Business Centre Green Lane Hounslow TW4 6NW to 13 Pretoria Road Cambridge CB4 1HD on 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
22 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-15
21 Apr 2016 AP01 Appointment of Mr Victor Hugh Brellisford as a director on 20 April 2016