INSPIRATIONAL DEVELOPMENT GROUP LIMITED
Company number 03914773
- Company Overview for INSPIRATIONAL DEVELOPMENT GROUP LIMITED (03914773)
- Filing history for INSPIRATIONAL DEVELOPMENT GROUP LIMITED (03914773)
- People for INSPIRATIONAL DEVELOPMENT GROUP LIMITED (03914773)
- Charges for INSPIRATIONAL DEVELOPMENT GROUP LIMITED (03914773)
- More for INSPIRATIONAL DEVELOPMENT GROUP LIMITED (03914773)
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
|
|
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
|
|
22 Sep 2021 | SH03 | Purchase of own shares. | |
15 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 20 July 2021
|
|
08 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 20 July 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 |