NSPIN INTERIORS LTD

Company Documents

DateDescription
20/10/2520 October 2025 NewRegistered office address changed from PO Box 4385 11496952 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2025-10-20

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 Micro company accounts made up to 2022-08-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

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

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-01-25 with no updates

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

16/06/2016 June 2020 CESSATION OF IULIA NICIPURENCO AS A PSC

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR STEPAN NYKYFORUK / 06/06/2020

View Document

02/05/202 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM FLAT 15, ODEON COURT 5 CHICKSAND STREET LONDON E1 5LB ENGLAND

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEPAN NYKYFORUK / 01/09/2019

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IULIA NICIPURENCO

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 12 HAY HILL LONDON W1J 8NR ENGLAND

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 21 CLEVELEY CRESCENT LONDON W5 1DZ ENGLAND

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR STEPAN NYKYFORUK / 02/08/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPAN NYKYFORUK / 02/08/2018

View Document

02/08/182 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THE IRISH ARTISAN LTD.


  • 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