Advanced company searchLink opens in new window

INSPIRED CORPORATE ADVISORY LTD

Company number 12644606

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)
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
11 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2023 MA Memorandum and Articles of Association
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
24 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
10 Feb 2023 AD01 Registered office address changed from 3rd Floor 21 Godliman Street London EC4V 5BD England to 128 City Road London EC1V 2NX on 10 February 2023
20 Jan 2023 PSC07 Cessation of Colm Martin Pio Cavanagh as a person with significant control on 21 October 2020
20 Jan 2023 PSC02 Notification of Inspired Corporate Group Ltd as a person with significant control on 21 October 2020
20 Dec 2022 PSC07 Cessation of Sean Gerard Cavanagh as a person with significant control on 8 June 2022
20 Dec 2022 TM01 Termination of appointment of Sean Gerard Cavanagh as a director on 20 December 2022
13 May 2022 AA Total exemption full accounts made up to 31 July 2021
25 Apr 2022 CERTNM Company name changed inspired tax incentives LTD\certificate issued on 25/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-22
22 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
04 Jan 2022 AP01 Appointment of Mr Michael William Heinicke as a director on 4 January 2022
10 Nov 2021 AD01 Registered office address changed from 21 3rd Floor 21 Godliman Street London EC4V 5BD England to 3rd Floor 21 Godliman Street London EC4V 5BD on 10 November 2021
10 Nov 2021 AD01 Registered office address changed from York House 23 Kingsway London WC2B 6UJ England to 21 3rd Floor 21 Godliman Street London EC4V 5BD on 10 November 2021
25 Aug 2021 AA01 Previous accounting period extended from 30 June 2021 to 31 July 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
24 Nov 2020 AP01 Appointment of Mr Eugene Martin O'neill as a director on 24 November 2020
24 Nov 2020 TM01 Termination of appointment of Karen Bridget O'neill as a director on 24 November 2020
24 Nov 2020 PSC07 Cessation of Karen Bridget O'neill as a person with significant control on 24 November 2020
25 Aug 2020 AD01 Registered office address changed from 11 Plummer Lane Mitcham CR4 3HR England to York House 23 Kingsway London WC2B 6UJ on 25 August 2020
04 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-04
  • GBP 1
  • GBP 1
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted