- Company Overview for INSPIRED TOGETHER LIMITED (05087795)
- Filing history for INSPIRED TOGETHER LIMITED (05087795)
- People for INSPIRED TOGETHER LIMITED (05087795)
- Registers for INSPIRED TOGETHER LIMITED (05087795)
- More for INSPIRED TOGETHER LIMITED (05087795)
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 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 May 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-09
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-06
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jul 2013 | CH01 | Director's details changed for Mr James Roderick Vivian Brandon on 11 July 2013 | |
11 Jul 2013 | AD01 | Registered office address changed from Po Box 122 143 Kingston Road London SW19 1LJ United Kingdom on 11 July 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
24 Jun 2013 | CH01 | Director's details changed for Mr James Roderick Vivian Brandon on 24 June 2013 | |
24 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
26 Jul 2012 | AD01 | Registered office address changed from 35a Trinity Road London SW19 8QS United Kingdom on 26 July 2012 | |
01 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
01 Apr 2012 | CH01 | Director's details changed for James Roderick Vivian Brandon on 1 April 2012 | |
13 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
03 Dec 2011 | AD01 | Registered office address changed from Avonlea Bush Lane Send Woking Surrey GU23 7HP on 3 December 2011 | |
03 Dec 2011 | TM02 | Termination of appointment of Jacqueline Bonella as a secretary | |
04 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
04 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
03 Apr 2010 | CH01 | Director's details changed for James Roderick Vivian Brandon on 3 April 2010 | |
31 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
24 Jun 2009 | 363a | Return made up to 30/03/09; full list of members | |
24 Jun 2009 | 288c | Director's change of particulars / james brandon / 24/06/2009 | |
04 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 |