INSPIRING THE NEXT GENERATION LIMITED
Company number 10583649
- Company Overview for INSPIRING THE NEXT GENERATION LIMITED (10583649)
- Filing history for INSPIRING THE NEXT GENERATION LIMITED (10583649)
- People for INSPIRING THE NEXT GENERATION LIMITED (10583649)
- More for INSPIRING THE NEXT GENERATION LIMITED (10583649)
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) |
---|---|---|---|
04 Aug 2025 | CS01 | Confirmation statement made on 23 May 2025 with no updates | |
27 Feb 2025 | AA | Total exemption full accounts made up to 29 February 2024 | |
27 Feb 2025 | AA01 | Previous accounting period shortened from 31 May 2024 to 29 February 2024 | |
18 Feb 2025 | AD01 | Registered office address changed from Azzurri House, Business Park, Walsall Rd, Walsall Walsall Road Aldridge Walsall WS9 0RB England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 18 February 2025 | |
16 Dec 2024 | PSC05 | Change of details for Luke Staton Holdings Limited as a person with significant control on 3 December 2024 | |
16 Dec 2024 | CH01 | Director's details changed for Luke Roy Staton on 3 December 2024 | |
24 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
21 Aug 2024 | CH01 | Director's details changed for Luke Roy Staton on 10 August 2024 | |
13 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2024 | AD01 | Registered office address changed from 9 Northolme Gainsborough DN21 2QN England to Azzurri House, Business Park, Walsall Rd, Walsall Walsall Road Aldridge Walsall WS9 0RB on 4 July 2024 | |
24 Jun 2024 | AD01 | Registered office address changed from 10 Marine Walk Burton Waters Lincoln LN1 2TS England to 9 Northolme Gainsborough DN21 2QN on 24 June 2024 | |
14 Mar 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
03 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
22 Sep 2021 | AD01 | Registered office address changed from 8 Furleys Wharf Bridge Street Gainsborough Lincolnshire DN21 1LP England to 10 Marine Walk Burton Waters Lincoln LN1 2TS on 22 September 2021 | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
16 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
12 Mar 2021 | TM02 | Termination of appointment of Billie-Anne Warriner as a secretary on 12 March 2021 | |
16 Sep 2020 | AD01 | Registered office address changed from 3 Bayford Drive Newark NG24 2GS England to 8 Furleys Wharf Bridge Street Gainsborough Lincolnshire DN21 1LP on 16 September 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
03 Apr 2020 | AA | Micro company accounts made up to 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates |