Advanced company searchLink opens in new window

INSPIRED ME HOLDINGS LIMITED

Company number 11082097

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)
10 Jun 2024 AA Audit exemption subsidiary accounts made up to 31 August 2023
10 Jun 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/23
10 Jun 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/23
10 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/23
04 Jan 2024 MR01 Registration of charge 110820970008, created on 3 January 2024
02 Jan 2024 CS01 Confirmation statement made on 23 November 2023 with no updates
14 Nov 2023 AP01 Appointment of Mr Matthew George Smith as a director on 3 November 2023
10 Nov 2023 TM01 Termination of appointment of Robert Laszlo Rostas as a director on 3 November 2023
16 Aug 2023 CH01 Director's details changed for Mr Robert Laszlo Rostas on 16 August 2023
30 Mar 2023 AA Audit exemption subsidiary accounts made up to 31 August 2022
30 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/22
30 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/22
30 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/22
07 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
11 Oct 2022 MR01 Registration of charge 110820970007, created on 10 October 2022
09 Jun 2022 CH01 Director's details changed for Mr Robert Laszlo Rostas on 8 November 2019
09 Jun 2022 PSC05 Change of details for Inspired Finco Holdings Limited as a person with significant control on 30 September 2019
05 Apr 2022 AA Audit exemption subsidiary accounts made up to 31 August 2021
05 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/21
23 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/21
23 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/21
23 Mar 2022 CH01 Director's details changed for Mr Alexander Clement on 30 September 2019
07 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
05 Nov 2021 MR01 Registration of charge 110820970006, created on 1 November 2021
14 Sep 2021 CH01 Director's details changed for Mr Nadim Marwan Nsouli on 2 February 2021