INSPIREYOUTH COLLECTIVE CIC
Company Documents
Date | Description |
---|---|
10/10/2510 October 2025 New | Change of details for Miss Emma Louise Armstrong as a person with significant control on 2024-12-30 |
10/10/2510 October 2025 New | Director's details changed for Miss Emma Louise Armstrong on 2024-12-30 |
09/09/259 September 2025 New | Confirmation statement made on 2025-09-09 with no updates |
01/12/241 December 2024 | Registered office address changed from 18 Atkinson Road Ashby-De-La-Zouch LE65 2LA England to 50 Market Street Ashby-De-La-Zouch LE65 1AN on 2024-12-01 |
16/10/2416 October 2024 | Notification of John Neil Gavin Heath as a person with significant control on 2024-10-11 |
16/10/2416 October 2024 | Appointment of Mr John Neil Gavin Heath as a director on 2024-10-11 |
15/10/2415 October 2024 | Director's details changed for Miss Nikki Foran on 2024-10-14 |
15/10/2415 October 2024 | Director's details changed for Miss Kimberley Jones on 2024-10-14 |
More Company Information
Recently Viewed
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