About

Registered Number: 05594354
Date of Incorporation: 17/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 19 Sterndale Road, Great Barr, Birmingham, West Midlands, B42 2AR

 

Inspired Creative & Design Ltd was founded on 17 October 2005 and has its registered office in West Midlands. Parekh, Varsha, Parekh, Hetendra are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAREKH, Hetendra 17 October 2005 18 October 2005 1
Secretary Name Appointed Resigned Total Appointments
PAREKH, Varsha 17 October 2005 - 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 17 December 2008
287 - Change in situation or address of Registered Office 15 October 2008
AA - Annual Accounts 15 October 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
363a - Annual Return 22 January 2007
288a - Notice of appointment of directors or secretaries 31 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
225 - Change of Accounting Reference Date 17 January 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
NEWINC - New incorporation documents 17 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.