Advanced company searchLink opens in new window

INSPIRED DWELLINGS LIMITED

Company number 06347159

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2023 AA Unaudited abridged accounts made up to 30 June 2023
22 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
02 Jun 2023 AD01 Registered office address changed from Unit 10 &11 125 Mortlake High Street London SW14 8SN England to Unit 10 &11 the Old Power Station 125 Mortlake High Street London SW14 8SN on 2 June 2023
02 Jun 2023 AD01 Registered office address changed from 30 Tideway Yard 125 Mortlake High Street London SW14 8SN England to Unit 10 &11 125 Mortlake High Street London SW14 8SN on 2 June 2023
30 Sep 2022 AD01 Registered office address changed from 2 Printer's Yard 90a the Broadway London SW19 1rd England to 30 Tideway Yard 125 Mortlake High Street London SW14 8SN on 30 September 2022
30 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
31 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with updates
06 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
29 Nov 2021 TM01 Termination of appointment of Michael Jones as a director on 29 October 2021
03 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with updates
30 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with updates
07 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
08 Jun 2020 AD01 Registered office address changed from 12 Northfields Prospect Putney Bridge Road London Greater London SW18 1PE to 2 Printer's Yard 90a the Broadway London SW19 1rd on 8 June 2020
02 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
03 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with updates
03 Sep 2018 TM01 Termination of appointment of Robert Bryan Collier as a director on 4 July 2018
02 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
24 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with updates
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 17 November 2015
  • GBP 975
21 Oct 2015 AA Total exemption full accounts made up to 30 June 2015
14 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 950