INSPIRING FUTURES CIC
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-08-31 |
10/04/2510 April 2025 | Termination of appointment of Linda Bennion as a director on 2025-04-10 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
08/07/248 July 2024 | Appointment of Miss Linda Bennion as a director on 2024-07-01 |
23/05/2423 May 2024 | Total exemption full accounts made up to 2023-08-31 |
15/04/2415 April 2024 | Appointment of Mr Jack Rigby as a director on 2024-04-15 |
11/04/2411 April 2024 | Termination of appointment of Paul Economides as a director on 2024-04-11 |
02/04/242 April 2024 | Appointment of Mr Marcus Chee Ting as a director on 2024-04-02 |
02/04/242 April 2024 | Termination of appointment of William Benjamin Day as a director on 2024-04-02 |
02/04/242 April 2024 | Termination of appointment of Jill Jones as a director on 2024-04-01 |
08/09/238 September 2023 | Confirmation statement made on 2023-08-27 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-08-31 |
01/06/231 June 2023 | Termination of appointment of Kate Brinklow as a director on 2023-05-21 |
01/06/231 June 2023 | Termination of appointment of Elinor Nina Louise Pennington as a director on 2023-05-21 |
26/01/2326 January 2023 | Termination of appointment of Mohammed Olanrewaju Peter Salami as a director on 2023-01-14 |
26/01/2326 January 2023 | Registered office address changed from Chester Boxers Lightfoot Street Hoole Chester CH2 3AD England to The Laurels, 60 Cambrian View Whipcord Lane Chester CH1 4DF on 2023-01-26 |
05/10/225 October 2022 | Registered office address changed from Unit 3 Lightfoot Street Hoole Chester CH2 3AD England to Chester Boxers Lightfoot Street Hoole Chester CH2 3AD on 2022-10-05 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
06/07/216 July 2021 | Resolutions |
05/07/215 July 2021 | Termination of appointment of Peter John George Quinn as a director on 2021-07-02 |
05/07/215 July 2021 | Termination of appointment of Sara Ramsden as a director on 2021-07-03 |
05/07/215 July 2021 | Termination of appointment of Matthew Williams as a director on 2021-07-03 |
05/07/215 July 2021 | Cessation of Matthew Williams as a person with significant control on 2021-07-03 |
05/07/215 July 2021 | Cessation of Peter John George Quinn as a person with significant control on 2021-07-02 |
05/07/215 July 2021 | Appointment of Mr Mohammed Olanrewaju Peter Salami as a director on 2021-07-01 |
05/07/215 July 2021 | Appointment of Mrs Amee Patel as a director on 2021-07-01 |
05/07/215 July 2021 | Appointment of Mr William Benjamin Day as a director on 2021-07-01 |
05/07/215 July 2021 | Registered office address changed from 21-27 Milk Street Birmingham B5 5TR England to Co Workz Office 10 Minerva Avenue Chester West Employment Park Chester CH1 4QL on 2021-07-05 |
14/08/2014 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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