Advanced company searchLink opens in new window

INSPIRED LIMEHOUSE LTD

Company number 08213901

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)
29 May 2018 PSC07 Cessation of Magdalena Justyna Skinner as a person with significant control on 19 April 2017
29 May 2018 PSC02 Notification of Inspired Holdings London Ltd as a person with significant control on 19 April 2017
11 Sep 2017 PSC04 Change of details for Miss Magdalena Justyna Stepnowska as a person with significant control on 8 August 2017
31 May 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
06 Mar 2017 CH01 Director's details changed for Ms Magdalena Justyna Stepnowska on 3 March 2017
29 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Nov 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 50
13 Aug 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Feb 2014 AD01 Registered office address changed from 22 Grosvenor Square Mayfair London W1K 6DT England on 11 February 2014
09 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 50
05 Sep 2013 MR01 Registration of charge 082139010002
10 Apr 2013 TM01 Termination of appointment of Montello Capital Partners Limited as a director
21 Nov 2012 AP01 Appointment of Mrs Magdalena Justyna Stepnowska as a director
21 Nov 2012 SH01 Statement of capital following an allotment of shares on 22 October 2012
  • GBP 300
21 Nov 2012 SH06 Cancellation of shares. Statement of capital on 21 November 2012
  • GBP 50
21 Nov 2012 AP02 Appointment of Montello Capital Partners Limited as a director
21 Nov 2012 TM01 Termination of appointment of Kevin Mccusker as a director
30 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Oct 2012 CH01 Director's details changed for Mr Kevin Joseph Mccusker on 17 October 2012
13 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted