- Company Overview for INSPIRED AUDIO LIMITED (06978821)
- Filing history for INSPIRED AUDIO LIMITED (06978821)
- People for INSPIRED AUDIO LIMITED (06978821)
- More for INSPIRED AUDIO LIMITED (06978821)
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) |
---|---|---|---|
04 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
16 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
04 Sep 2014 | CERTNM |
Company name changed freedom audio LIMITED\certificate issued on 04/09/14
|
|
04 Sep 2014 | CONNOT | Change of name notice | |
28 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
26 Oct 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
20 Oct 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
31 Mar 2011 | ANNOTATION |
Rectified TM02 was removed from the public register on 11/07/2011 as it was factually inaccurate or is derived from something factually inaccurate.
|
|
21 Sep 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
02 Sep 2010 | AD01 | Registered office address changed from the Courtyard 49 Low Pavement Chesterfield Derbyshire S40 1PB on 2 September 2010 | |
02 Sep 2010 | TM01 | Termination of appointment of Joanna Dawson as a director | |
02 Sep 2010 | AP01 | Appointment of Gareth John Hunt as a director | |
02 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2010 | CERTNM |
Company name changed ellmath (183) LIMITED\certificate issued on 27/08/10
|
|
27 Aug 2010 | CONNOT | Change of name notice | |
19 Aug 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Joanna Louise Dawson on 3 August 2010 |