INSPIRE MIDDLESEX COLLEGE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-01 with updates

View Document

25/03/2525 March 2025 Change of details for Mrs Avinash Kaur Malhi as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Director's details changed for Mrs Avinash Malhi on 2025-03-24

View Document

24/03/2524 March 2025 Registered office address changed from Neals Corner Suite 4-5 2 Bath Road Hounslow TW3 3HJ England to Neals Corner, Suite 5 Bath Road Hounslow Greater London TW3 3HJ on 2025-03-24

View Document

29/09/2429 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Change of details for Mrs Avinash Kaur Malhi as a person with significant control on 2024-09-23

View Document

20/09/2420 September 2024 Change of details for Mrs Avinash Kaur Malhi as a person with significant control on 2024-09-19

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

11/05/2311 May 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Amended micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/10/214 October 2021 Micro company accounts made up to 2021-01-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/07/1712 July 2017 CESSATION OF AVINASH KAUR MALHI AS A PSC

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVINASH MALHI

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM NEAL'S CORNER 2 BATH ROAD SUITE 4 & 5 HOUNSLOW TW3 3HJ ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/12/166 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM CRANESHAW HOUSE 8 DOUGLAS ROAD HOUNSLOW TW3 1DA

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVINASH MALHI / 01/07/2015

View Document

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 11 CARLTON AVENUE HAYES UB3 4AD

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 30/01/15 STATEMENT OF CAPITAL GBP 25001

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

28/09/1328 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/01/1312 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVINASH MALHI / 12/01/2013

View Document

12/01/1312 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

09/01/129 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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