- Company Overview for INSPIRE CREATIVE LIMITED (04044969)
- Filing history for INSPIRE CREATIVE LIMITED (04044969)
- People for INSPIRE CREATIVE LIMITED (04044969)
- Charges for INSPIRE CREATIVE LIMITED (04044969)
- More for INSPIRE CREATIVE LIMITED (04044969)
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) |
---|---|---|---|
11 Sep 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
17 Sep 2018 | CH01 | Director's details changed for Mr Peter Lionel Hutchison on 31 July 2018 | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
09 Jun 2017 | AD01 | Registered office address changed from The Barns Lower Street West Chinnock Crewkerne Somerset TA18 7PT to 5 Cornmill Cottages Hawkchurch Axminster Devon EX13 5XW on 9 June 2017 | |
09 Jun 2017 | CH03 | Secretary's details changed for Ms Michelle Taylor on 17 February 2017 | |
09 Jun 2017 | CH01 | Director's details changed for Mr Peter Lionel Hutchison on 17 February 2017 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
25 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
19 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
12 Jun 2013 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
25 Jul 2012 | RT01 | Administrative restoration application |