- Company Overview for INSPIRATIONAL SEMINARS LIMITED (06071971)
- Filing history for INSPIRATIONAL SEMINARS LIMITED (06071971)
- People for INSPIRATIONAL SEMINARS LIMITED (06071971)
- Insolvency for INSPIRATIONAL SEMINARS LIMITED (06071971)
- More for INSPIRATIONAL SEMINARS LIMITED (06071971)
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) |
---|---|---|---|
22 Mar 2023 | COCOMP | Order of court to wind up | |
25 Oct 2022 | AD01 | Registered office address changed from 4 Celandine Road Worthing BN13 3FW England to 4 Horton Place Angmering Littlehampton BN16 4GL on 25 October 2022 | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
27 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
07 Apr 2021 | AD01 | Registered office address changed from 72 72 Church Walk Worthing West Sussex BN11 2NH United Kingdom to 4 Celandine Road Worthing BN13 3FW on 7 April 2021 | |
16 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
01 Jul 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 Aug 2019 | AD01 | Registered office address changed from Thorpe-Bradleys Mill Lane Worthing BN13 3DH England to 72 72 Church Walk Worthing West Sussex BN11 2NH on 8 August 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
11 Mar 2019 | AD01 | Registered office address changed from C/O John Burke Flat 3, Canal Building 135 Shepherdess Walk London N1 7RR to Thorpe-Bradleys Mill Lane Worthing BN13 3DH on 11 March 2019 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of John Christopher Burke as a person with significant control on 6 April 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
11 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
02 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
31 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
28 Jul 2014 | AR01 | Annual return made up to 15 June 2014 with full list of shareholders | |
28 Jul 2014 | AD01 | Registered office address changed from Unit 7 Princess Park Manor Royal Drive London N11 3FL England to Flat 3, Canal Building 135 Shepherdess Walk London N1 7RR on 28 July 2014 |