- Company Overview for INSPIRED BY JLG LTD (10993876)
- Filing history for INSPIRED BY JLG LTD (10993876)
- People for INSPIRED BY JLG LTD (10993876)
- More for INSPIRED BY JLG LTD (10993876)
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 Feb 2025 | AD01 | Registered office address changed from Regus C/O L Charles Accounting Limited One Victoria Square Birmimgham B1 1BD United Kingdom to Crossway C/O L Charles Accounting Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 6 February 2025 | |
29 Jan 2025 | AP01 | Appointment of Mrs Leah Martine Lewin as a director on 29 January 2025 | |
29 Jan 2025 | PSC01 | Notification of Leah Martine Lewin as a person with significant control on 29 January 2025 | |
15 Oct 2024 | PSC04 | Change of details for Miss Jenica Leah Gregory as a person with significant control on 13 October 2024 | |
15 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
10 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
27 Apr 2023 | AD01 | Registered office address changed from PO Box B1 1DB 1 Victoria Square Birmingham West Midlands B1 1BD England to Regus C/O L Charles Accounting Limited One Victoria Square Birmimgham B1 1BD on 27 April 2023 | |
26 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
13 Feb 2022 | AA | Micro company accounts made up to 31 October 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
01 Nov 2020 | AD01 | Registered office address changed from 96 Coronation Road Great Barr Birmingham B43 7AX England to PO Box B1 1DB 1 Victoria Square Birmingham West Midlands B1 1BD on 1 November 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
28 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
13 Jul 2020 | TM01 | Termination of appointment of Birdel Beatrice Benjamin as a director on 13 July 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from Bank House 6 Hockley Hill Hockley Birmingham West Midlands B18 5AA England to 96 Coronation Road Great Barr Birmingham B43 7AX on 29 June 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
05 Apr 2019 | PSC01 | Notification of Jenica Leah Gregory as a person with significant control on 5 April 2019 | |
05 Apr 2019 | PSC07 | Cessation of Birdel Beatrice Benjamin as a person with significant control on 5 April 2019 | |
05 Apr 2019 | AP01 | Appointment of Miss Jenica Leah Gregory as a director on 5 April 2019 | |
05 Dec 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
03 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-03
|