INSPIRED FUNDRAISING LIMITED
Status | ACTIVE |
Company No. | 07563805 |
Category | Private Limited Company |
Incorporated | 15 Mar 2011 |
Age | 13 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
INSPIRED FUNDRAISING LIMITED is an active private limited company with number 07563805. It was incorporated 13 years, 3 months, 5 days ago, on 15 March 2011. The company address is 4th Floor, Park Gate 4th Floor, Park Gate, Brighton, BN1 6AF, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Address
Type: AD01
Old address: 1, 6 Vernon Terrace Brighton BN1 3JG England
New address: 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF
Change date: 2020-03-19
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Address
Type: AD01
Old address: 40 White Street Brighton BN2 0JH England
New address: 1, 6 Vernon Terrace Brighton BN1 3JG
Change date: 2018-10-17
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-06
New address: 40 White Street Brighton BN2 0JH
Old address: Suite 1, the Werks 45 Church Road Hove BN3 2BE England
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
New address: Suite 1, the Werks 45 Church Road Hove BN3 2BE
Old address: C/O Nld Accountancy Ltd Suite 1, the Werks 45 Church Road Hove East Sussex BN3 2BE
Change date: 2017-03-29
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Change person director company with change date
Date: 07 Apr 2016
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Deborah Warren
Change date: 2015-12-23
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 09 May 2014
Action Date: 09 May 2014
Category: Address
Type: AD01
Old address: 34 Ely Place London London EC1N 6TD
Change date: 2014-05-09
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-15
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 15 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-15
Documents
Appoint person director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Deborah Warren
Documents
Termination director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Some Companies
ARCHBOLD HOUSE,LEEDS,LS27 8TT
Number: | 10645325 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 TIVY DALE TIVY DALE,BARNSLEY,S75 4EJ
Number: | 05154510 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 BUSHEY ROAD,LONDON,SW20 0JN
Number: | 11556880 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09507599 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 20 FALL BANK INDUSTRIAL ESTATE,BARNSLEY,S75 3LS
Number: | 06030457 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001729 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |