INSPIRED LEARNING GROUP (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document (might not be available)

30/09/2430 September 2024 Full accounts made up to 2023-08-31

View Document (might not be available)

29/08/2429 August 2024 Registration of charge 015506810019, created on 2024-08-27

View Document (might not be available)

03/06/243 June 2024 Confirmation statement made on 2024-05-05 with no updates

View Document (might not be available)

03/06/243 June 2024 Director's details changed for Mr Amitkumar Mehta on 2024-05-03

View Document

03/06/243 June 2024 Change of details for Oakseal Ltd. as a person with significant control on 2024-05-03

View Document (might not be available)

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document (might not be available)

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

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

16/06/2116 June 2021 Director's details changed for Mrs Hemal Lukha on 2021-06-16

View Document

28/05/2128 May 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document (might not be available)

16/12/2016 December 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document (might not be available)

06/10/206 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015506810018

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM OLD BREWERY HOUSE 189 STANMORE HILL STANMORE MIDDLESEX HA7 3HA ENGLAND

View Document

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

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 015506810018

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 75 PARK LANE CROYDON SURREY CR9 1XS

View Document

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

View Accounts

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015506810017

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/05/1931 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document (might not be available)

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015506810016

View Document

11/02/1911 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015506810015

View Document (might not be available)

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015506810015

View Document (might not be available)

26/01/1926 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015506810014

View Document (might not be available)

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT MEHTA / 17/12/2018

View Document (might not be available)

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

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document (might not be available)

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document (might not be available)

08/01/188 January 2018 DIRECTOR APPOINTED MRS HEMAL LUKHA

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OAKSEAL LTD.

View Document (might not be available)

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document (might not be available)

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/06/163 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document (might not be available)

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015506810013

View Document (might not be available)

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

24/08/1524 August 2015 COMPANY NAME CHANGED TIMEDANCE LIMITED CERTIFICATE ISSUED ON 24/08/15

View Document

04/06/154 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015506810012

View Document (might not be available)

01/06/151 June 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document (might not be available)

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document (might not be available)

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015506810009

View Document

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015506810010

View Document (might not be available)

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015506810011

View Document (might not be available)

07/04/147 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document (might not be available)

17/03/1417 March 2014 DIRECTOR APPOINTED MR AMIT MEHTA

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS PENTER

View Document

17/03/1417 March 2014 CURREXT FROM 31/03/2014 TO 31/08/2014

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 109 UXBRIDGE ROAD EALING LONDON W5 5TL

View Document (might not be available)

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR TRACEY STOREY

View Document (might not be available)

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PENTER

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document (might not be available)

11/04/1311 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document (might not be available)

07/11/127 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document (might not be available)

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document (might not be available)

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document (might not be available)

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document (might not be available)

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

23/05/1223 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document (might not be available)

13/10/1113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document (might not be available)

13/04/1113 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document (might not be available)

01/02/111 February 2011 DIRECTOR APPOINTED MS TRACEY ANNE STOREY

View Document (might not be available)

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MILLER

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document (might not be available)

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document (might not be available)

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX MILLER / 14/01/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document (might not be available)

21/12/0821 December 2008 DIRECTOR AND SECRETARY APPOINTED NICHOLAS PENTER

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANNE BRAGADIR

View Document

15/11/0815 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document (might not be available)

13/11/0813 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document (might not be available)

13/11/0813 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document (might not be available)

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/10/083 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document (might not be available)

18/08/0818 August 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document (might not be available)

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 5-6 CASTLETON GARDENS, WEMBLEY, MIDDX HA9 7QJ

View Document (might not be available)

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

13/07/0713 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document (might not be available)

25/06/0725 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document (might not be available)

30/05/0730 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document (might not be available)

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document (might not be available)

13/04/0613 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document (might not be available)

17/11/0517 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document (might not be available)

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document (might not be available)

05/05/055 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document (might not be available)

16/11/0416 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document (might not be available)

16/11/0416 November 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

28/09/0428 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

28/09/0428 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document (might not be available)

21/09/0421 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/09/0421 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document (might not be available)

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document (might not be available)

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document (might not be available)

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document (might not be available)

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document (might not be available)

21/04/0421 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document (might not be available)

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document (might not be available)

25/04/0325 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document (might not be available)

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document (might not be available)

24/04/0224 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

24/04/0224 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document (might not be available)

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document (might not be available)

12/04/0112 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document (might not be available)

14/04/0014 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document (might not be available)

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

16/02/0016 February 2000 £ NC 1000/1100 13/12/9

View Document (might not be available)

16/02/0016 February 2000 NC INC ALREADY ADJUSTED 13/12/99

View Document (might not be available)

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document (might not be available)

12/05/9912 May 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document (might not be available)

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document (might not be available)

15/06/9815 June 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document (might not be available)

12/09/9712 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document (might not be available)

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document (might not be available)

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document (might not be available)

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document (might not be available)

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document (might not be available)

20/05/9720 May 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document (might not be available)

15/05/9715 May 1997 £ NC 100/1000 23/04/97

View Document (might not be available)

15/05/9715 May 1997 NC INC ALREADY ADJUSTED 23/04/97

View Document (might not be available)

07/05/967 May 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document (might not be available)

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document (might not be available)

28/03/9528 March 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document (might not be available)

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document (might not be available)

29/03/9429 March 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document (might not be available)

29/03/9429 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

29/03/9429 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document (might not be available)

24/06/9324 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

24/06/9324 June 1993 REGISTERED OFFICE CHANGED ON 24/06/93

View Document (might not be available)

24/06/9324 June 1993 RETURN MADE UP TO 06/04/93; NO CHANGE OF MEMBERS

View Document (might not be available)

17/06/9217 June 1992 RETURN MADE UP TO 06/04/92; FULL LIST OF MEMBERS

View Document (might not be available)

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document (might not be available)

01/04/921 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

17/03/9217 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document (might not be available)

24/06/9124 June 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document (might not be available)

05/06/915 June 1991 RETURN MADE UP TO 09/05/90; NO CHANGE OF MEMBERS

View Document (might not be available)

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document (might not be available)

26/09/8926 September 1989 RETURN MADE UP TO 06/04/89; NO CHANGE OF MEMBERS

View Document (might not be available)

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document (might not be available)

16/06/8816 June 1988 RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS

View Document (might not be available)

31/05/8831 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document (might not be available)

18/08/8718 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document (might not be available)

01/06/871 June 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document (might not be available)

01/06/871 June 1987 RETURN MADE UP TO 13/03/87; NO CHANGE OF MEMBERS

View Document (might not be available)

21/06/8621 June 1986 ANNUAL RETURN MADE UP TO 10/04/86

View Document (might not be available)

21/06/8621 June 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document (might not be available)

13/03/8113 March 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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