INSPIREYOUTH COLLECTIVE CIC

Company Documents

DateDescription
10/10/2510 October 2025 NewChange of details for Miss Emma Louise Armstrong as a person with significant control on 2024-12-30

View Document

10/10/2510 October 2025 NewDirector's details changed for Miss Emma Louise Armstrong on 2024-12-30

View Document

09/09/259 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

01/12/241 December 2024 Registered office address changed from 18 Atkinson Road Ashby-De-La-Zouch LE65 2LA England to 50 Market Street Ashby-De-La-Zouch LE65 1AN on 2024-12-01

View Document

16/10/2416 October 2024 Notification of John Neil Gavin Heath as a person with significant control on 2024-10-11

View Document

16/10/2416 October 2024 Appointment of Mr John Neil Gavin Heath as a director on 2024-10-11

View Document

15/10/2415 October 2024 Director's details changed for Miss Nikki Foran on 2024-10-14

View Document

15/10/2415 October 2024 Director's details changed for Miss Kimberley Jones on 2024-10-14

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