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)
17 Mar 2021 CH01 Director's details changed for Mr Stephen Scott Bennett on 17 March 2021
17 Mar 2021 CH03 Secretary's details changed for Marie Therese Dominique Simson on 17 March 2021
17 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with updates
02 Feb 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • GBP 126,861
16 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Following share purchase agreement, stephen scott bennett will hold 510f the voting rights as permitted to members holding ordinary and a ordinary shares 29/09/2020
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2020 AP01 Appointment of Mr Laurent Corneille as a director on 1 October 2020
09 Sep 2020 CH01 Director's details changed for Mr Peter Turpie on 9 September 2020
03 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jul 2020 AP01 Appointment of Mr Peter Turpie as a director on 30 July 2020
30 Apr 2020 SH06 Cancellation of shares. Statement of capital on 7 February 2020
  • GBP 126,857.0
30 Apr 2020 SH03 Purchase of own shares.
30 Mar 2020 SH03 Purchase of own shares.
25 Feb 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 25
21 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with updates
08 Jan 2020 TM01 Termination of appointment of James Sim Gordon as a director on 31 December 2019
15 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jul 2019 SH02 Statement of capital on 20 February 2019
  • GBP 153,314.0
28 May 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 20
01 May 2019 TM01 Termination of appointment of Craig James Preston as a director on 30 April 2019
15 Feb 2019 PSC04 Change of details for Stephen Scott Bennett as a person with significant control on 14 February 2019
28 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with updates
28 Jan 2019 PSC04 Change of details for Stephen Scott Bennett as a person with significant control on 19 January 2018
11 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Mar 2018 SH01 Statement of capital following an allotment of shares on 8 March 2018
  • GBP 193,314