INSPIRING LEARNING SERVICES LIMITED
Company number 06612409
- Company Overview for INSPIRING LEARNING SERVICES LIMITED (06612409)
- Filing history for INSPIRING LEARNING SERVICES LIMITED (06612409)
- People for INSPIRING LEARNING SERVICES LIMITED (06612409)
- Charges for INSPIRING LEARNING SERVICES LIMITED (06612409)
- More for INSPIRING LEARNING SERVICES LIMITED (06612409)
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) |
---|---|---|---|
10 Nov 2016 | TM01 | Termination of appointment of Maximilian Hofert as a director on 27 October 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Colin Andrew Taylor as a director on 27 October 2016 | |
01 Nov 2016 | MR04 | Satisfaction of charge 4 in full | |
01 Nov 2016 | MR04 | Satisfaction of charge 066124090007 in full | |
01 Nov 2016 | MR04 | Satisfaction of charge 2 in full | |
01 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
07 Oct 2016 | MR04 | Satisfaction of charge 066124090005 in full | |
07 Oct 2016 | MR04 | Satisfaction of charge 066124090008 in full | |
07 Oct 2016 | MR04 | Satisfaction of charge 3 in full | |
07 Oct 2016 | MR04 | Satisfaction of charge 066124090006 in full | |
29 Jun 2016 | AA | Group of companies' accounts made up to 31 October 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
23 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 30 October 2015
|
|
10 Aug 2015 | AA | Group of companies' accounts made up to 31 October 2014 | |
30 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
05 Jun 2015 | AR01 | Annual return made up to 5 June 2015 with full list of shareholders | |
19 Feb 2015 | CERTNM |
Company name changed inspiring learning (bidco) LIMITED\certificate issued on 19/02/15
|
|
11 Dec 2014 | AD01 | Registered office address changed from Kingswood Centre - Grosvenor Hall Kennington Ashford Kent TN25 4AJ England to Kingswood Centre - Grosvenor Hall Kennington Ashford Kent TN25 4AJ on 11 December 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from 1 Cabot Square London E14 4QJ to Kingswood Centre - Grosvenor Hall Kennington Ashford Kent TN25 4AJ on 11 December 2014 | |
10 Jul 2014 | AR01 | Annual return made up to 5 June 2014 with full list of shareholders | |
30 May 2014 | AA | Group of companies' accounts made up to 31 October 2013 | |
10 Jan 2014 | CERTNM |
Company name changed eatg (bidco) LIMITED\certificate issued on 10/01/14
|
|
26 Nov 2013 | CH01 | Director's details changed for Colin Andrew Taylor on 22 November 2013 | |
26 Nov 2013 | CH01 | Director's details changed for Maximilian Hofert on 22 October 2013 | |
07 Nov 2013 | TM01 | Termination of appointment of Lina Chan as a director on 31 October 2013 |