ENRICH AND INSPIRE LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Termination of appointment of Matthew Richard Henry Bedford as a director on 2024-06-26

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

13/03/2413 March 2024 Termination of appointment of Thierry Philippe Breboin as a director on 2024-03-12

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

30/03/2230 March 2022 Appointment of Mrs Jacqueline Anne Bedford as a director on 2022-01-25

View Document

24/01/2224 January 2022 Appointment of Mr Matthew Richard Henry Bedford as a director on 2022-01-24

View Document

24/01/2224 January 2022 Termination of appointment of Jacqueline Anne Bedford as a director on 2022-01-24

View Document

24/01/2224 January 2022 Appointment of Mr Thierry Philippe Breboin as a director on 2020-05-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELLINE ANNE BEDFORD / 16/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CESSATION OF JACQUELLINE ANNE BEDFORD AS A PSC

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THIERRY PHILIPPE BREBOIN

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

04/10/184 October 2018 PREVEXT FROM 14/03/2018 TO 31/08/2018

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/03/17

View Document

04/10/184 October 2018 CURRSHO FROM 31/03/2018 TO 14/03/2017

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106657460001

View Document

14/03/1714 March 2017 Annual accounts for year ending 14 Mar 2017

View Accounts

13/03/1713 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company