Advanced company searchLink opens in new window

INSPIRE MIDDLESEX COLLEGE LTD

Company number 07901240

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)
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
11 May 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 March 2023
07 Nov 2022 AAMD Amended micro company accounts made up to 31 January 2022
11 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
17 Mar 2022 AA Micro company accounts made up to 31 January 2022
04 Oct 2021 AA Micro company accounts made up to 31 January 2021
13 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 January 2020
07 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
18 Oct 2019 AA Micro company accounts made up to 31 January 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
09 Aug 2018 AA Micro company accounts made up to 31 January 2018
12 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
12 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
12 Jul 2017 PSC07 Cessation of Avinash Kaur Malhi as a person with significant control on 12 July 2017
12 Jul 2017 PSC01 Notification of Avinash Malhi as a person with significant control on 6 April 2016
08 Jun 2017 AD01 Registered office address changed from Neal's Corner 2 Bath Road Suite 4 & 5 Hounslow TW3 3HJ England to Neals Corner Suite 5 2 Bath Road Hounslow TW3 3HJ on 8 June 2017
06 Dec 2016 AAMD Amended total exemption small company accounts made up to 31 January 2015
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
11 Nov 2015 AD01 Registered office address changed from Craneshaw House 8 Douglas Road Hounslow TW3 1DA to Neal's Corner 2 Bath Road Suite 4 & 5 Hounslow TW3 3HJ on 11 November 2015
02 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2