ISPIRATO LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Appointment of a voluntary liquidator

View Document

27/03/2527 March 2025 Registered office address changed from 3 Coldbath Square London EC1R 5HL England to 6a Nesbitts Alley Barnet EN5 5XG on 2025-03-27

View Document

27/03/2527 March 2025 Resolutions

View Document

27/03/2527 March 2025 Declaration of solvency

View Document

18/02/2518 February 2025 Secretary's details changed for Miles Fallman on 2025-02-18

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 2024-10-24

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

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

View Accounts

27/02/2427 February 2024 Termination of appointment of Matthew Ryan Fallman as a director on 2024-02-16

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Appointment of Mr Matthew Ryan Fallman as a director on 2022-12-09

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM C/O BLICK ROTHENBERG LIMITED 1ST FLOOR, 7-10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

18/08/2018 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MILES FALLMAN / 25/07/2020

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES FALLMAN / 25/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL LEVY

View Document

11/10/1711 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES FALLMAN / 25/07/2014

View Document

29/08/1429 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

29/08/1429 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MILES FALLMAN / 25/07/2014

View Document

13/06/1413 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

15/10/1215 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MILES FALLMAN / 27/09/2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES FALLMAN / 27/09/2012

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/08/128 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/08/113 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/08/103 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES FALLMAN / 01/10/2009

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGE OF ADDRESS 01/05/2010

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY

View Document

09/06/109 June 2010 SECRETARY APPOINTED MILES FALLMAN

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY WENDY BROOKER

View Document

09/06/109 June 2010 COMPANY DETAILS 01/05/2010

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/08/093 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 COMPANY NAME CHANGED MORTIMER INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 17/08/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 COMPANY NAME CHANGED HSQ(4) LIMITED CERTIFICATE ISSUED ON 14/08/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 1 CONDUIT STREET LONDON W1S 2XA

View Document

26/03/0326 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/029 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/09/0011 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: SECOND FLOOR,REGENT HOUSE 235/241 REGENT STREET LONDON W1R 7AG

View Document

16/08/0016 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/08/985 August 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

01/08/971 August 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

09/08/969 August 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/08/9510 August 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 COMPANY NAME CHANGED ALAN LEE SALES LIMITED CERTIFICATE ISSUED ON 15/12/94

View Document

24/11/9424 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

24/11/9424 November 1994 EXEMPTION FROM APPOINTING AUDITORS 14/11/94

View Document

29/07/9429 July 1994 RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 COMPANY NAME CHANGED TAMARIND INTERNATIONAL (UK) LIMI TED CERTIFICATE ISSUED ON 20/06/94

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/08/9319 August 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 DIRECTOR RESIGNED

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93 FROM: 6 HANOVER STREET LONDON WIR OLE

View Document

16/03/9316 March 1993 DIRECTOR RESIGNED

View Document

20/08/9220 August 1992 RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS

View Document

21/06/9221 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/02/9220 February 1992 COMPANY NAME CHANGED ALAN LEE SALES LIMITED CERTIFICATE ISSUED ON 20/02/92

View Document

17/02/9217 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/09/9130 September 1991 DIRECTOR RESIGNED

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED

View Document

28/08/9128 August 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

15/06/9115 June 1991 NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 REGISTERED OFFICE CHANGED ON 15/06/91 FROM: 124,FINCHLEY ROAD LONDON NW3 5JS

View Document

05/06/915 June 1991 AUDITOR'S RESIGNATION

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/01/9019 January 1990 NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 DIRECTOR RESIGNED

View Document

29/09/8929 September 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/03/891 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM: 1,SERJEANTS' INN LONDON EC4Y 1LL

View Document

14/11/8814 November 1988 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/888 August 1988 REGISTERED OFFICE CHANGED ON 08/08/88 FROM: SHAKESPEARE HOUSE 1-6 DOLLIS MEWS DOLLIS PARK LONDON N3 1HH

View Document

08/08/888 August 1988 NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

15/12/8715 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/8717 November 1987 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

20/11/8620 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8615 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

13/11/8613 November 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

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