INSPIRING GENERATIONS LTD
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Total exemption full accounts made up to 2024-10-31 |
11/12/2411 December 2024 | Confirmation statement made on 2024-10-29 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/05/248 May 2024 | Total exemption full accounts made up to 2023-10-31 |
01/12/231 December 2023 | Confirmation statement made on 2023-10-29 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/05/2323 May 2023 | Notification of Madhsoodan Kaur as a person with significant control on 2023-05-19 |
23/05/2323 May 2023 | Notification of Harvir Kaur Pama as a person with significant control on 2023-05-19 |
23/05/2323 May 2023 | Appointment of Madhsoodan Kaur as a director on 2023-05-19 |
23/05/2323 May 2023 | Termination of appointment of Jaswinder Singh Gill as a director on 2023-05-19 |
23/05/2323 May 2023 | Cessation of Jaswinder Singh Gill as a person with significant control on 2023-05-19 |
23/05/2323 May 2023 | Cessation of Narinderjit Gill as a person with significant control on 2023-05-19 |
23/05/2323 May 2023 | Termination of appointment of Narinderjit Gill as a director on 2023-05-19 |
23/05/2323 May 2023 | Appointment of Harvir Kaur Pama as a director on 2023-05-19 |
13/05/2313 May 2023 | Notification of Jaswinder Singh Gill as a person with significant control on 2019-03-22 |
13/05/2313 May 2023 | Change of details for Mrs Narinderjit Gill as a person with significant control on 2019-03-22 |
03/02/233 February 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/10/2229 October 2022 | Confirmation statement made on 2022-10-29 with no updates |
18/05/2218 May 2022 | Amended total exemption full accounts made up to 2021-10-31 |
19/02/2219 February 2022 | Micro company accounts made up to 2021-10-31 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-29 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/12/2013 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/05/2016 May 2020 | 31/10/19 UNAUDITED ABRIDGED |
10/11/1910 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/08/1910 August 2019 | REGISTERED OFFICE CHANGED ON 10/08/2019 FROM CHURCHILL HOUSE 29 MILL HILL PONTEFRACT WEST YORKSHIRE WF8 4HY |
24/03/1924 March 2019 | DIRECTOR APPOINTED MR JASWINDER SINGH GILL |
24/03/1924 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082715150001 |
16/01/1916 January 2019 | 31/10/18 UNAUDITED ABRIDGED |
02/12/182 December 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/01/1821 January 2018 | 31/10/17 UNAUDITED ABRIDGED |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/04/172 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/11/1612 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/01/1624 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/12/1517 December 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
17/12/1517 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NARINDERJIT GILL / 29/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/04/1526 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/11/1413 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/11/1321 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
26/04/1326 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082715150001 |
29/10/1229 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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