INSPIRE ART LICENSING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

10/06/2510 June 2025 Registered office address changed from Unit 8 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG England to Unit 4a Langley House Wheatcroft Business Park Landmere Lane, Edwalton Nottingham NG12 4DG on 2025-06-10

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/06/2420 June 2024 Director's details changed for Mr Patrick Stephen Joseph Groombridge on 2024-06-20

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

24/02/2124 February 2021 DISS40 (DISS40(SOAD))

View Document

23/02/2123 February 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/11/1930 November 2019 DISS40 (DISS40(SOAD))

View Document

28/11/1928 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 PREVEXT FROM 23/11/2017 TO 30/11/2017

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

22/05/1822 May 2018 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM APPLETON HOUSE 25 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BE

View Document

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/08/1723 August 2017 PREVSHO FROM 24/11/2016 TO 23/11/2016

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 PREVSHO FROM 26/11/2015 TO 24/11/2015

View Document

26/05/1626 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

01/04/161 April 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 PREVSHO FROM 28/11/2014 TO 26/11/2014

View Document

06/02/156 February 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/08/1412 August 2014 PREVSHO FROM 30/11/2013 TO 28/11/2013

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

09/05/149 May 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/11/1213 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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