INSPIRING GENERATIONS LTD

Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/05/248 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-10-29 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/05/2323 May 2023 Notification of Madhsoodan Kaur as a person with significant control on 2023-05-19

View Document

23/05/2323 May 2023 Notification of Harvir Kaur Pama as a person with significant control on 2023-05-19

View Document

23/05/2323 May 2023 Appointment of Madhsoodan Kaur as a director on 2023-05-19

View Document

23/05/2323 May 2023 Termination of appointment of Jaswinder Singh Gill as a director on 2023-05-19

View Document

23/05/2323 May 2023 Cessation of Jaswinder Singh Gill as a person with significant control on 2023-05-19

View Document

23/05/2323 May 2023 Cessation of Narinderjit Gill as a person with significant control on 2023-05-19

View Document

23/05/2323 May 2023 Termination of appointment of Narinderjit Gill as a director on 2023-05-19

View Document

23/05/2323 May 2023 Appointment of Harvir Kaur Pama as a director on 2023-05-19

View Document

13/05/2313 May 2023 Notification of Jaswinder Singh Gill as a person with significant control on 2019-03-22

View Document

13/05/2313 May 2023 Change of details for Mrs Narinderjit Gill as a person with significant control on 2019-03-22

View Document

03/02/233 February 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/10/2229 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

18/05/2218 May 2022 Amended total exemption full accounts made up to 2021-10-31

View Document

19/02/2219 February 2022 Micro company accounts made up to 2021-10-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/12/2013 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/05/2016 May 2020 31/10/19 UNAUDITED ABRIDGED

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/08/1910 August 2019 REGISTERED OFFICE CHANGED ON 10/08/2019 FROM CHURCHILL HOUSE 29 MILL HILL PONTEFRACT WEST YORKSHIRE WF8 4HY

View Document

24/03/1924 March 2019 DIRECTOR APPOINTED MR JASWINDER SINGH GILL

View Document

24/03/1924 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082715150001

View Document

16/01/1916 January 2019 31/10/18 UNAUDITED ABRIDGED

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/01/1821 January 2018 31/10/17 UNAUDITED ABRIDGED

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/04/172 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/01/1624 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/12/1517 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NARINDERJIT GILL / 29/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1321 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082715150001

View Document

29/10/1229 October 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