- Company Overview for INSPIRO ADVISORY LIMITED (06959656)
- Filing history for INSPIRO ADVISORY LIMITED (06959656)
- People for INSPIRO ADVISORY LIMITED (06959656)
- More for INSPIRO ADVISORY LIMITED (06959656)
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) |
---|---|---|---|
11 Sep 2015 | AA | Total exemption small company accounts made up to 30 July 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 30 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 July 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
27 May 2013 | AA | Total exemption small company accounts made up to 30 July 2012 | |
03 May 2013 | AD01 | Registered office address changed from 14 Greville Street London EC1N 8SB United Kingdom on 3 May 2013 | |
30 Apr 2013 | AA01 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
19 Jul 2012 | AD01 | Registered office address changed from 20 Newlands Old Hertford Road Hatfield Hertfordshire AL9 5EX on 19 July 2012 | |
05 Jul 2012 | TM01 | Termination of appointment of David Quilter as a director | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 Oct 2011 | AP01 | Appointment of Mr David Quilter as a director | |
13 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 Dec 2010 | CERTNM |
Company name changed bryony balmforth consulting LIMITED\certificate issued on 20/12/10
|
|
29 Sep 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Miss Bryony Balmforth on 1 January 2010 | |
29 Sep 2010 | CH03 | Secretary's details changed for Miss Bryony Balmforth on 1 January 2010 | |
19 Feb 2010 | AD01 | Registered office address changed from 42 Nash Close Welham Green Hatfield Hertfordshire AL9 7NN United Kingdom on 19 February 2010 | |
11 Jul 2009 | NEWINC | Incorporation |