- Company Overview for INSPIRED BUSINESS MEDIA LTD (08498307)
- Filing history for INSPIRED BUSINESS MEDIA LTD (08498307)
- People for INSPIRED BUSINESS MEDIA LTD (08498307)
- Charges for INSPIRED BUSINESS MEDIA LTD (08498307)
- More for INSPIRED BUSINESS MEDIA LTD (08498307)
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) |
---|---|---|---|
06 Dec 2024 | MISC | Change of name correction. Incorrect situation of registered office: england and wales. Correct situation of registered office: wales. | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
10 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Feb 2023 | SH02 | Sub-division of shares on 4 November 2022 | |
17 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 October 2022
|
|
28 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 28 October 2022
|
|
02 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
06 Jul 2022 | PSC07 | Cessation of Leigh Alyas Khan Hussain as a person with significant control on 8 June 2022 | |
06 Jul 2022 | PSC02 | Notification of Tarsain Holdings Ltd as a person with significant control on 8 June 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
25 Mar 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 | |
26 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
08 Oct 2021 | AD01 | Registered office address changed from 5 Gold Tops Newport Gwent NP20 4PG Wales to Kingshill House Stow Hill Newport NP20 4EA on 8 October 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
16 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Jan 2020 | CH01 | Director's details changed for Mr Jason Lee Awatar on 16 January 2020 | |
21 Jun 2019 | MR01 | Registration of charge 084983070001, created on 18 June 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates |