Advanced company searchLink opens in new window

AVIARD INSPIRES CIC

Company number 09427537

Filter by category

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)
07 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
24 Nov 2023 AA Micro company accounts made up to 28 February 2023
24 Apr 2023 CH01 Director's details changed for Amani Simpson on 24 April 2023
05 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
05 Mar 2023 TM02 Termination of appointment of Nia Catherine Bernella Simpson as a secretary on 1 March 2023
14 Nov 2022 AP03 Appointment of Miss Nia Catherine Bernella Simpson as a secretary on 1 November 2022
22 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
05 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
03 Dec 2021 AA Micro company accounts made up to 28 February 2021
08 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
04 Mar 2021 AA Micro company accounts made up to 28 February 2020
03 Aug 2020 AD01 Registered office address changed from 49 Bevan Road Cockfosters Barnet Hertfordshire EN4 9DY United Kingdom to Coach House Bellevue Road London N11 3NY on 3 August 2020
15 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
03 Feb 2020 PSC04 Change of details for Mr Amani Simpson as a person with significant control on 3 February 2020
20 Dec 2019 AA Micro company accounts made up to 28 February 2019
12 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
12 Mar 2019 TM01 Termination of appointment of Dominique Edwards as a director on 1 March 2019
12 Dec 2018 AA Micro company accounts made up to 28 February 2018
14 Jun 2018 AD01 Registered office address changed from 24 Colorado Apartments Great Amwell Lane London N8 7NH England to 49 Bevan Road Cockfosters Barnet Hertfordshire EN4 9DY on 14 June 2018
17 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
17 Mar 2018 AD01 Registered office address changed from 96 High Street London N8 7NT England to 24 Colorado Apartments Great Amwell Lane London N8 7NH on 17 March 2018
04 Dec 2017 AA Micro company accounts made up to 28 February 2017
17 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Jun 2016 AP01 Appointment of Mrs Dominique Edwards as a director on 17 June 2016