Advanced company searchLink opens in new window

INSPIRATIONAL DEVELOPMENT GROUP LIMITED

Company number 03914773

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)
01 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Sep 2023 MR04 Satisfaction of charge 039147730002 in full
28 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Feb 2023 MA Memorandum and Articles of Association
28 Feb 2023 CC04 Statement of company's objects
30 Jan 2023 PSC04 Change of details for Stephen Scott Bennett as a person with significant control on 25 January 2023
30 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with updates
30 Jan 2023 PSC01 Notification of Richard Saul Bennett as a person with significant control on 25 January 2023
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Jun 2022 CH03 Secretary's details changed for Marie Therese Dominique Simson on 28 June 2022
24 Jun 2022 CH01 Director's details changed for Mr Stephen Scott Bennett on 24 June 2022
28 May 2022 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 28 May 2022
28 Feb 2022 CH01 Director's details changed for Mrs Heather Elizabeth Couchman on 1 February 2020
25 Feb 2022 CH01 Director's details changed for Mr Laurent Corneille on 1 December 2020
25 Feb 2022 CH01 Director's details changed for Mr Jake Julian Barrington Meyer on 20 August 2021
09 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
15 Oct 2021 AP01 Appointment of Mr Iain James Robertson as a director on 4 October 2021
22 Sep 2021 SH06 Cancellation of shares. Statement of capital on 31 August 2021
  • GBP 131,548.0
22 Sep 2021 SH03 Purchase of own shares.
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 20 July 2021
  • GBP 131,923
  • ANNOTATION Clarification a duplicate from SH01 was registered on 08/09/2021
08 Sep 2021 SH01 Statement of capital following an allotment of shares on 20 July 2021
  • GBP 131,923
  • ANNOTATION Clarification a duplicate form SH01 was registered on 15/09/2021
01 Sep 2021 TM01 Termination of appointment of Richard Lancelot Gerrard-Wright as a director on 31 August 2021
28 Jun 2021 AP01 Appointment of Mr Jake Julian Barrington Meyer as a director on 24 June 2021