- Company Overview for INSPIRED LIMEHOUSE LTD (08213901)
- Filing history for INSPIRED LIMEHOUSE LTD (08213901)
- People for INSPIRED LIMEHOUSE LTD (08213901)
- Charges for INSPIRED LIMEHOUSE LTD (08213901)
- More for INSPIRED LIMEHOUSE LTD (08213901)
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
|
|
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
|
|
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
|
|
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
|
|
21 Nov 2012 | SH06 |
Cancellation of shares. Statement of capital on 21 November 2012
|
|
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
|