Advanced company searchLink opens in new window

INSPIRED THINKING GROUP (ITG) LIMITED

Company number 02967284

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Nov 2013 CH01 Director's details changed for Andrew Nicolas Ward on 21 November 2013
26 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 3
15 Jun 2013 MR04 Satisfaction of charge 3 in full
15 Jun 2013 MR04 Satisfaction of charge 2 in full
07 Mar 2013 AA Full accounts made up to 31 August 2012
08 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
08 Oct 2012 CH01 Director's details changed for Andrew Nicolas Ward on 8 October 2012
21 Aug 2012 MISC Section 519
14 Jun 2012 AP01 Appointment of Mr Mark Alexander Lovett as a director
16 May 2012 AA Full accounts made up to 31 August 2011
16 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
20 Dec 2011 AR01 Annual return made up to 13 September 2011
20 Dec 2011 CH01 Director's details changed for Andrew Nicolas Ward on 8 December 2011
07 Nov 2011 TM01 Termination of appointment of Mark Lockley as a director
01 Nov 2011 AD01 Registered office address changed from Greystone House Cobbett Road Burntwood Staffordshire WS7 3GL on 1 November 2011
25 Aug 2011 CERTNM Company name changed greystone advertising design LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-23
25 Aug 2011 CONNOT Change of name notice
18 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-01
18 Aug 2011 CONNOT Change of name notice
27 May 2011 AA Accounts for a small company made up to 31 August 2010
07 Oct 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
07 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
20 Apr 2010 CH01 Director's details changed for Mr Mark Alexander Lockley on 19 March 2010
05 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
17 Nov 2009 AP01 Appointment of Simon Christopher Ward as a director