INSPIRING INTERIORS LIMITED
Status | ACTIVE |
Company No. | 05908218 |
Category | Private Limited Company |
Incorporated | 16 Aug 2006 |
Age | 17 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
INSPIRING INTERIORS LIMITED is an active private limited company with number 05908218. It was incorporated 17 years, 9 months, 23 days ago, on 16 August 2006. The company address is 39 Old High Street 39 Old High Street, Kent, CT20 1RL.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type unaudited abridged
Date: 23 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Change person secretary company with change date
Date: 19 Aug 2022
Action Date: 23 May 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Louise Dolton
Change date: 2022-05-23
Documents
Change person secretary company with change date
Date: 19 Aug 2022
Action Date: 23 May 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-05-23
Officer name: Sarah Louise Dolton
Documents
Change person director company with change date
Date: 19 Aug 2022
Action Date: 23 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sarah Louise Dolton
Change date: 2022-05-23
Documents
Change to a person with significant control
Date: 19 Aug 2022
Action Date: 23 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Sarah Louise Dolton
Change date: 2022-05-23
Documents
Accounts with accounts type total exemption full
Date: 17 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Change person director company with change date
Date: 24 Aug 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-01
Officer name: John Stevens
Documents
Change person director company with change date
Date: 24 Aug 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Louise Dolton
Change date: 2017-06-27
Documents
Change person secretary company with change date
Date: 24 Aug 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-27
Officer name: Sarah Louise Dolton
Documents
Change to a person with significant control
Date: 24 Aug 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Stevens
Change date: 2017-07-01
Documents
Change to a person with significant control
Date: 24 Aug 2017
Action Date: 27 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Sarah Louise Dolton
Change date: 2017-06-27
Documents
Accounts amended with accounts type total exemption small
Date: 09 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AAMD
Made up date: 2016-08-31
Documents
Accounts with accounts type micro entity
Date: 24 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Accounts with accounts type total exemption small
Date: 13 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/07; full list of members
Documents
Legacy
Date: 26 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 04/09/07 from: the old bakery, 61 the old high street folkestone kent CT20 1RN
Documents
Legacy
Date: 20 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 20/07/07 from: 196 loose road maidstone ME15 7UF
Documents
Some Companies
7 WORTHINGTON HOUSE,LONDON,SW2 2PL
Number: | 08860363 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
43 CHAVENEY ROAD,LOUGHBOROUGH,LE12 8AB
Number: | 10095181 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ORMESBY CLOSE,THEMESMEAD,SE28 8NA
Number: | 11809760 |
Status: | ACTIVE |
Category: | Private Limited Company |
283 CLARE STREET,LONDON.,E2 9HD
Number: | 02701388 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
21 MILTON ROAD,UXBRIDGE,UB10 8NH
Number: | 10841782 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHANIE MARTIN COMMUNICATIONS LIMITED
FLAT 1,LONDON,N16 6AA
Number: | 09385203 |
Status: | ACTIVE |
Category: | Private Limited Company |