INSPIRATION HAIR ART LTD

668 Lea Bridge Road 668 Lea Bridge Road, London, E10 6AP, England
StatusACTIVE
Company No.07913284
CategoryPrivate Limited Company
Incorporated17 Jan 2012
Age12 years, 4 months
JurisdictionEngland Wales

SUMMARY

INSPIRATION HAIR ART LTD is an active private limited company with number 07913284. It was incorporated 12 years, 4 months ago, on 17 January 2012. The company address is 668 Lea Bridge Road 668 Lea Bridge Road, London, E10 6AP, England.



Company Fillings

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2023

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-06

Psc name: Maria Paniznik

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2023

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-06

Psc name: Karolina Paniznik

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Paniznik

Termination date: 2022-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karolina Paniznik

Appointment date: 2022-06-01

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Maria Paniznik

Change date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-15

Psc name: Maria Paniznik

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karolina Paniznik

Cessation date: 2021-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-15

Officer name: Karolina Paniznik

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Paniznik

Appointment date: 2021-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Paniznik

Termination date: 2020-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Old address: 670 Lea Bridge Road London E10 6AP

New address: 668 Lea Bridge Road Leyton London E10 6AP

Change date: 2019-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-20

Officer name: Mrs Maria Paniznik

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-20

Officer name: Ms Karolina Paniznik

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Paniznik

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Incorporation company

Date: 17 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

815IT LTD

26 HIGH STREET,HASLEMERE,GU27 2HW

Number:08966655
Status:ACTIVE
Category:Private Limited Company

AQUITAIN HOLDINGS LIMITED

37 ALSFORD CLOSE,LIGHTWATER,GU18 5LF

Number:09955254
Status:ACTIVE
Category:Private Limited Company

JK GEOLOGICAL SERVICES LIMITED

8TH FLOOR, CONNECT CENTRE,PORTSMOUTH,PO2 8QL

Number:08303994
Status:ACTIVE
Category:Private Limited Company

NJ SEVEN LTD

EVERSLEY,REIGATE,RH2 9DF

Number:09189324
Status:ACTIVE
Category:Private Limited Company

OYSTERCATCHER PROPERTIES LIMITED

TEMPLE BAR FARM WALL HILL ROAD,OLDHAM,OL3 5BW

Number:09138264
Status:ACTIVE
Category:Private Limited Company

REST CREATIVE LIMITED

6 FERRY LANE,WESTON-SUPER-MARE,BS24 0BT

Number:08421003
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