INSPIRED BY AUSTRALASIA LTD - HARROGATE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: Philip George Pritchard. Notification date: 2023-09-12. 2023-09-19 View Report
Address. New address: 36 Rayleigh Road Harrogate HG2 8QR. Old address: 15 North Parade Bradford BD1 3JL England. Change date: 2023-09-19. 2023-09-19 View Report
Officers. Termination date: 2023-09-12. Officer name: Jamil Mohsin Malik. 2023-09-14 View Report
Officers. Officer name: Mr Philip George Pritchard. Appointment date: 2023-09-12. 2023-09-13 View Report
Persons with significant control. Psc name: Michael Loring Peter Rattray. Cessation date: 2017-05-13. 2023-09-13 View Report
Accounts. Accounts type dormant. 2023-09-13 View Report
Confirmation statement. Statement with updates. 2023-04-20 View Report
Accounts. Accounts type dormant. 2022-12-12 View Report
Accounts. Accounts type dormant. 2022-04-20 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Accounts. Accounts type dormant. 2021-07-23 View Report
Confirmation statement. Statement with no updates. 2021-05-14 View Report
Confirmation statement. Statement with no updates. 2020-05-21 View Report
Accounts. Accounts type dormant. 2020-02-26 View Report
Confirmation statement. Statement with no updates. 2019-03-18 View Report
Accounts. Accounts type dormant. 2019-02-11 View Report
Confirmation statement. Statement with updates. 2018-03-19 View Report
Accounts. Accounts type dormant. 2018-03-05 View Report
Officers. Officer name: Mr Jamil Mohsin Malik. Appointment date: 2017-05-31. 2017-06-15 View Report
Accounts. Change account reference date company current extended. 2017-06-15 View Report
Officers. Officer name: Anthony Reeve. Termination date: 2017-05-31. 2017-06-15 View Report
Officers. Termination date: 2017-05-31. Officer name: Jonathan Morphet. 2017-06-15 View Report
Officers. Officer name: Alison Mary Morphet. Termination date: 2017-05-31. 2017-06-15 View Report
Address. Old address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL. Change date: 2017-06-15. New address: 15 North Parade Bradford BD1 3JL. 2017-06-15 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Accounts. Accounts type dormant. 2016-08-05 View Report
Officers. Officer name: Mr Jonathan Morphet. Change date: 2015-04-14. 2016-03-31 View Report
Officers. Change date: 2015-04-14. Officer name: Mrs Alison Mary Morphet. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Accounts. Accounts type dormant. 2015-06-09 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Officers. Officer name: Mr Jonathan Morphet. Appointment date: 2014-11-06. 2015-04-14 View Report
Officers. Officer name: Mrs Alison Mary Morphet. Appointment date: 2014-11-06. 2015-04-14 View Report
Incorporation. Capital: GBP 100 2014-03-14 View Report