BOFA INSPIRE CIC

Bethel United 759 Coventry Road Bethel United 759 Coventry Road, Birmingham, B10 0JD, West Midlands
StatusACTIVE
Company No.08631049
Category
Incorporated30 Jul 2013
Age10 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

BOFA INSPIRE CIC is an active with number 08631049. It was incorporated 10 years, 10 months, 17 days ago, on 30 July 2013. The company address is Bethel United 759 Coventry Road Bethel United 759 Coventry Road, Birmingham, B10 0JD, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2024

Action Date: 28 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-28

Psc name: Jermaine Cameron

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2024

Action Date: 28 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-28

Psc name: Taleasha Cole

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2024

Action Date: 28 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-28

Psc name: Clarita Campbell

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2024

Action Date: 28 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-28

Psc name: Lavena Michelle Kuku

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2024

Action Date: 28 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lavena Michelle Kuku

Cessation date: 2024-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2024

Action Date: 28 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clarita Campbell

Cessation date: 2024-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Memorandum articles

Date: 24 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 24 Jan 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Smith

Termination date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Smith

Appointment date: 2019-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 28 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-28

Officer name: Mrs Clarita Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 28 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jermaine Cameron

Appointment date: 2019-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 28 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Taleasha Cole

Appointment date: 2019-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-02

Officer name: Denise Vincent

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Annual return company with made up date

Date: 16 Mar 2017

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date

Date: 08 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

Old address: Nechells Green Community Centre Melvina Road Birmingham West Midlands B7 4QU

New address: Bethel United 759 Coventry Road Small Heath Birmingham West Midlands B10 0JD

Change date: 2015-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inspiration for youth CIC\certificate issued on 24/01/14

Documents

View document PDF

Resolution

Date: 20 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation community interest company

Date: 30 Jul 2013

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

DIGITAL RETAIL LTD

114 BRUNSWICK ROAD,LONDON,W5 1AW

Number:10713516
Status:ACTIVE
Category:Private Limited Company

ERIC R. KUHNE & ASSOCIATES, LLC.

99 MORRIS AVENUE SUITE 1A,NEW JERSEY 07081,

Number:FC019047
Status:ACTIVE
Category:Other company type

EVES PROPERTY INVESTMENTS LIMITED

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10959535
Status:ACTIVE
Category:Private Limited Company

FERGUSON PROFESSIONAL SERVICES LIMITED

GLENGOYT LOWER CLIFFE,HIGH PEAK,SK22 3AZ

Number:07693082
Status:ACTIVE
Category:Private Limited Company

HILBOROUGH DEVELOPMENTS LIMITED

HILBOROUGH HOUSE,THETFORD,IP26 5BQ

Number:02339477
Status:ACTIVE
Category:Private Limited Company

SPRITEC LIMITED

49 NEWSTEAD,STAFFORDSHIRE,B79 7UU

Number:04722621
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