-
INSPIRED WITHAM LIMITED - First Floor Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom
Company Information
- Company registration number
- 11065501
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- First Floor Winston House
- 349 Regents Park Road
- London
- N3 1DH First Floor Winston House, 349 Regents Park Road, London, N3 1DH UK
Management
- Managing Directors
- PRILLER, Steffen
- ZIATABARI, Dariush
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-11-15
- Age Of Company 2017-11-15 6 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Equinox Living Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-05-31
- Last Date: 2019-08-31
- Annual Return
- Due Date: 2020-09-19
- Last Date: 2019-09-05
-
INSPIRED WITHAM LIMITED Company Description
- INSPIRED WITHAM LIMITED is a ltd registered in United Kingdom with the Company reg no 11065501. Its current trading status is "live". It was registered 2017-11-15. It has declared SIC or NACE codes as "41100". It has 2 directors The latest accounts are filed up to 2019-08-31.It can be contacted at First Floor Winston House .
Get INSPIRED WITHAM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Inspired Witham Limited - First Floor Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom
- 2017-11-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INSPIRED WITHAM LIMITED 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 2020
-
accounts-with-accounts-type-total-exemption-full (2020-05-21) - AA
-
change-person-director-company-with-change-date (2020-04-30) - CH01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-18) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-01) - MR01
-
confirmation-statement-with-updates (2019-09-09) - CS01
-
notification-of-a-person-with-significant-control (2019-09-09) - PSC02
-
cessation-of-a-person-with-significant-control (2019-09-09) - PSC07
-
termination-director-company-with-name-termination-date (2019-08-06) - TM01
-
appoint-person-director-company-with-name-date (2019-08-05) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-24) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-16) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
-
confirmation-statement-with-updates (2018-11-02) - CS01
-
memorandum-articles (2018-05-22) - MA
-
resolution (2018-04-18) - RESOLUTIONS
-
resolution (2018-04-17) - RESOLUTIONS
-
capital-allotment-shares (2018-04-16) - SH01
-
capital-name-of-class-of-shares (2018-04-16) - SH08
-
change-to-a-person-with-significant-control (2018-04-16) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-31) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-26) - MR01
-
change-account-reference-date-company-current-shortened (2018-07-12) - AA01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-14) - AD01
-
incorporation-company (2017-11-15) - NEWINC