INSPIRED CREATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Registered office address changed from 14 Lakeside Lakeside Oxford OX2 8JG England to 14 Lakeside Oxford OX2 8JG on 2022-02-16

View Document

18/01/2218 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

23/11/2123 November 2021 Registered office address changed from 237 Banbury Road Summertown Oxford Oxfordshire OX2 7HN to 14 Lakeside Lakeside Oxford OX2 8JG on 2021-11-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

05/09/185 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUNCAN DAVIES / 11/11/2013

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTIE SUSAN DAVIES / 11/11/2013

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUNCAN DAVIES / 11/11/2012

View Document

22/11/1222 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTIE SUSAN DAVIES / 11/11/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/02/1220 February 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 PREVSHO FROM 30/11/2011 TO 31/03/2011

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 2 CHANDOS ROAD AMPTHILL BEDFORDSHIRE MK45 2LF UNITED KINGDOM

View Document

17/11/1017 November 2010 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