INSPIRED LEARNING GROUP (UK) LIMITED
Company number 01550681
- Company Overview for INSPIRED LEARNING GROUP (UK) LIMITED (01550681)
- Filing history for INSPIRED LEARNING GROUP (UK) LIMITED (01550681)
- People for INSPIRED LEARNING GROUP (UK) LIMITED (01550681)
- Charges for INSPIRED LEARNING GROUP (UK) LIMITED (01550681)
- More for INSPIRED LEARNING GROUP (UK) LIMITED (01550681)
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) |
---|---|---|---|
17 Dec 2018 | CH01 | Director's details changed for Mr Amit Mehta on 17 December 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Jan 2018 | AP01 | Appointment of Mrs Hemal Lukha as a director on 2 January 2018 | |
30 Jun 2017 | PSC02 | Notification of Oakseal Ltd. as a person with significant control on 6 April 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
04 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Nov 2015 | MR01 | Registration of charge 015506810013, created on 30 October 2015 | |
24 Aug 2015 | CERTNM |
Company name changed timedance LIMITED\certificate issued on 24/08/15
|
|
24 Aug 2015 | CONNOT | Change of name notice | |
04 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
02 Jun 2015 | MR01 | Registration of charge 015506810012, created on 29 May 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Jul 2014 | MR01 | Registration of charge 015506810009, created on 18 June 2014 | |
09 Jul 2014 | MR01 | Registration of charge 015506810010, created on 18 June 2014 | |
09 Jul 2014 | MR01 | Registration of charge 015506810011, created on 18 June 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
17 Mar 2014 | TM01 | Termination of appointment of Tracey Storey as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Nicholas Penter as a director | |
17 Mar 2014 | AA01 | Current accounting period extended from 31 March 2014 to 31 August 2014 | |
17 Mar 2014 | TM02 | Termination of appointment of Nicholas Penter as a secretary | |
17 Mar 2014 | AD01 | Registered office address changed from 109 Uxbridge Road Ealing London W5 5TL on 17 March 2014 |