-
INSPIRED LOANS LTD - The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH, United Kingdom
Company Information
- Company registration number
- 07326217
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old Town Hall 71
- Christchurch Road
- Ringwood
- BH24 1DH The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH UK
Management
- Managing Directors
- CHANOT, James Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-07-26
- Age Of Company 2010-07-26 13 years
- SIC/NACE
- 64999
Ownership
- Beneficial Owners
- Mr James Michael Chanot
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- REASSURED (MONEY) LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-08-08
- Last Date: 2021-07-25
-
INSPIRED LOANS LTD Company Description
- INSPIRED LOANS LTD is a ltd registered in United Kingdom with the Company reg no 07326217. Its current trading status is "live". It was registered 2010-07-26. It was previously called REASSURED (MONEY) LIMITED. It has declared SIC or NACE codes as "64999". It has 1 director The latest accounts are filed up to 2020-03-31.It can be contacted at The Old Town Hall 71 .
Get INSPIRED LOANS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Inspired Loans Ltd - The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH, United Kingdom
- 2010-07-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INSPIRED LOANS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-12-09) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-04-30) - AA
-
confirmation-statement-with-no-updates (2021-08-26) - CS01
-
liquidation-voluntary-statement-of-affairs (2021-12-09) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2021-12-09) - 600
-
resolution (2021-12-09) - RESOLUTIONS
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-01) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA
-
confirmation-statement-with-no-updates (2019-07-25) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
change-account-reference-date-company-previous-extended (2018-05-22) - AA01
-
confirmation-statement-with-updates (2018-08-28) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-31) - AA
-
confirmation-statement-with-updates (2017-08-29) - CS01
-
change-person-director-company-with-change-date (2017-08-15) - CH01
-
gazette-filings-brought-up-to-date (2017-01-31) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2017-01-30) - AA
-
gazette-notice-compulsory (2017-01-03) - GAZ1
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-26) - AD01
-
confirmation-statement-with-updates (2016-07-25) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-25) - AR01
-
termination-director-company-with-name-termination-date (2015-03-17) - TM01
-
certificate-change-of-name-company (2015-03-02) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-27) - AD01
-
appoint-person-director-company-with-name-date (2015-02-27) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-04-07) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-19) - AR01
-
change-person-director-company-with-change-date (2014-05-15) - CH01
-
capital-cancellation-shares (2014-03-19) - SH06
-
capital-return-purchase-own-shares (2014-03-19) - SH03
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-07) - AR01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-10-30) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-10-26) - AA
-
certificate-change-of-name-company (2012-01-18) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-31) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-02) - AR01
-
change-account-reference-date-company-previous-shortened (2011-06-23) - AA01
keyboard_arrow_right 2010
-
incorporation-company (2010-07-26) - NEWINC