INSPIRE DESIGN CONSTRUCT LIMITED
Company Documents
Date | Description |
---|---|
02/03/252 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
03/03/243 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Total exemption full accounts made up to 2022-06-30 |
02/03/232 March 2023 | Termination of appointment of Jonathan Ellis Miller as a director on 2023-02-17 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with updates |
02/03/232 March 2023 | Change of details for Mr Oswald Patrick Reilly as a person with significant control on 2023-02-17 |
02/03/232 March 2023 | Cessation of Jonathan Ellis Miller as a person with significant control on 2023-02-17 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/05/2218 May 2022 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 17 Pennine Parade Pennine Drive London NW2 1NT on 2022-05-18 |
18/05/2218 May 2022 | Director's details changed for Mr Oswald Patrick Reilly on 2022-05-06 |
18/05/2218 May 2022 | Change of details for Mr Oswald Patrick Reilly as a person with significant control on 2022-05-06 |
16/02/2216 February 2022 | Secretary's details changed for Mr Oswald Reilly on 2022-02-16 |
16/02/2216 February 2022 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-16 |
16/02/2216 February 2022 | Change of details for Mr Oswald Patrick Reilly as a person with significant control on 2022-02-16 |
16/02/2216 February 2022 | Change of details for Mr Jonathan Ellis Miller as a person with significant control on 2022-02-16 |
16/02/2216 February 2022 | Director's details changed for Mr Jonathan Ellis Miller on 2022-02-16 |
16/02/2216 February 2022 | Director's details changed for Mr Oswald Patrick Reilly on 2022-02-16 |
14/02/2214 February 2022 | Second filing of Confirmation Statement dated 2021-06-10 |
11/02/2211 February 2022 | Statement of capital following an allotment of shares on 2021-06-07 |
11/02/2211 February 2022 | Change of details for Mr Oswald Patrick Reilly as a person with significant control on 2021-06-07 |
11/02/2211 February 2022 | Change of details for Mr Jonathan Ellis Miller as a person with significant control on 2021-06-07 |
10/06/2110 June 2021 | Confirmation statement made on 2021-06-10 with updates |
10/06/2110 June 2021 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES |
07/06/217 June 2021 | 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