- Company Overview for AVIARD INSPIRES CIC (09427537)
- Filing history for AVIARD INSPIRES CIC (09427537)
- People for AVIARD INSPIRES CIC (09427537)
- More for AVIARD INSPIRES CIC (09427537)
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 |