INSPIRED PR LIMITED

Suite 1b1, Argyle House Northside Suite 1b1, Argyle House Northside, Northwood Hills, HA6 1NW
StatusACTIVE
Company No.06541767
CategoryPrivate Limited Company
Incorporated20 Mar 2008
Age16 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

INSPIRED PR LIMITED is an active private limited company with number 06541767. It was incorporated 16 years, 2 months, 15 days ago, on 20 March 2008. The company address is Suite 1b1, Argyle House Northside Suite 1b1, Argyle House Northside, Northwood Hills, HA6 1NW.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

New address: Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW

Old address: Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW England

Change date: 2022-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Address

Type: AD01

Old address: 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY England

New address: Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW

Change date: 2022-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-17

New address: 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY

Old address: PO Box HA4 8SY 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-09

Old address: 205 Crescent Road New Barnet Hertfordshire EN4 8SB

New address: PO Box HA4 8SY 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lyndsey Whiteside

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-14

Officer name: Lyndsey Alexandra Metcalf

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Lyndsey Alexandra Metcalf

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 20/03/08\gbp si 100@1=100\gbp ic 100/200\

Documents

View document PDF

Incorporation company

Date: 20 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSISTEU LTD

THE GRANARY CROWHILL FARM,WILDEN,MK44 2QS

Number:11802079
Status:ACTIVE
Category:Private Limited Company

BIM ENERGY MANAGEMENT LIMITED

7 WELLINGTON ROAD EAST,DEWSBURY,WF13 1HF

Number:07996322
Status:ACTIVE
Category:Private Limited Company

CONCEPT ABERDEEN LIMITED

18 CORUNNA PLACE,ABERDEEN,AB23 8DA

Number:SC277522
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MUMMY'S GIN FUND LTD

RADWAY HOUSE,BISHOPSTEIGNTON,TQ14 9SS

Number:09816761
Status:ACTIVE
Category:Private Limited Company

NOOR HOLDINGS LIMITED

UNIT 24,SUTTON COLDFIELD,B75 7BU

Number:09973941
Status:ACTIVE
Category:Private Limited Company

TEA & COFFEE HOUSE LTD

25 25 MARKET AVENUE,PLYMOUTH,PL1 1PG

Number:09162539
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source