- Company Overview for INSPIRED VENTURES LIMITED (08834469)
- Filing history for INSPIRED VENTURES LIMITED (08834469)
- People for INSPIRED VENTURES LIMITED (08834469)
- More for INSPIRED VENTURES LIMITED (08834469)
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) |
---|---|---|---|
12 Feb 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
29 Jan 2018 | AD01 | Registered office address changed from 34B York Way London N1 9AB England to C/O Wnr Associates Limited 35 Tempsford Avenue Borehamwood Hertfordshire WD6 2PD on 29 January 2018 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
01 Dec 2016 | TM01 | Termination of appointment of Jennifer Lopez Viloria as a director on 1 December 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Aug 2016 | AP01 | Appointment of Mohammud Mauthoor as a director on 1 August 2016 | |
31 May 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
25 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2015 | AP01 | Appointment of Mr Keith Martin Perry as a director on 23 October 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from 34B York Way York Way London N1 9AB England to 34B York Way London N1 9AB on 23 October 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from C/O Suite 34 67-68 Hatton Garden London EC1N 8JY England to 34B York Way London N1 9AB on 23 October 2015 | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Phillippa Kennard as a director on 21 June 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from C/O Wnr Associates Limited 35 Tempsford Avenue Borehamwood Hertfordshire WD6 2PD to C/O Suite 34 67-68 Hatton Garden London EC1N 8JY on 30 April 2015 | |
14 Feb 2015 | AP01 | Appointment of Ms Jennifer Lopez Viloria as a director on 5 January 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | TM01 | Termination of appointment of Mohammud Afzaal Mauthoor as a director on 1 January 2015 | |
09 Jul 2014 | CH01 | Director's details changed for Miss Phillippa Kennard on 1 July 2014 | |
25 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 13 March 2014
|
|
07 Jan 2014 | NEWINC |
Incorporation
|