Advanced company searchLink opens in new window

VINSPIRED

Company number 05639682

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)
19 Dec 2014 AR01 Annual return made up to 29 November 2014 no member list
19 Dec 2014 TM01 Termination of appointment of Emmanuel Oribi Amadi as a director on 17 November 2014
12 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
30 Sep 2014 TM01 Termination of appointment of Patricia Mary Killen as a director on 14 September 2014
30 Sep 2014 TM01 Termination of appointment of Rosina St James as a director on 30 September 2014
30 Sep 2014 TM01 Termination of appointment of Tanni Carys Davina Grey Thompson as a director on 31 July 2014
29 Jul 2014 TM01 Termination of appointment of Vanessa Sanyauke as a director on 13 January 2014
29 Jul 2014 TM01 Termination of appointment of Larissa Joy as a director on 30 April 2014
29 Jul 2014 TM01 Termination of appointment of Gaurav Batra as a director on 17 February 2014
09 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
04 Dec 2013 AR01 Annual return made up to 29 November 2013 no member list
01 Aug 2013 TM01 Termination of appointment of Natalie Campbell as a director
04 Feb 2013 AP01 Appointment of Mr Gaurav Batra as a director
04 Feb 2013 AP01 Appointment of Mr David John Harris as a director
04 Feb 2013 AP01 Appointment of Mr Julian Mark Taylor as a director
04 Feb 2013 AP01 Appointment of Mr Rupert James Levy as a director
04 Feb 2013 AP01 Appointment of Miss Funmi Adegbeyeni as a director
28 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
21 Dec 2012 AR01 Annual return made up to 29 November 2012 no member list
21 Nov 2012 TM01 Termination of appointment of Rodney Aldridge as a director
21 Nov 2012 AP01 Appointment of Mr David Stuart Frost as a director
02 Feb 2012 MISC Certificate of fact - name correction from vlnspired to vinspired
24 Jan 2012 CERTNM Company name changed russell commission implementation body\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2011-12-15
  • ANNOTATION Changed its name on 24TH january 2012 to vinspired and not the name vlnspired as incorrectly shown on the face of the certificate of change of name issued on that date
24 Jan 2012 CONNOT Change of name notice
24 Jan 2012 MISC NE01 form