- Company Overview for INSPIRE MIDDLESEX COLLEGE LTD (07901240)
- Filing history for INSPIRE MIDDLESEX COLLEGE LTD (07901240)
- People for INSPIRE MIDDLESEX COLLEGE LTD (07901240)
- More for INSPIRE MIDDLESEX COLLEGE LTD (07901240)
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
|