Advanced company searchLink opens in new window

INSPIRED ITALY LIMITED

Company number 08282739

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)
18 Oct 2024 PSC04 Change of details for Ms Louise Anderton as a person with significant control on 17 October 2024
17 Oct 2024 CS01 Confirmation statement made on 24 September 2024 with no updates
17 Oct 2024 CH01 Director's details changed for Mr Matteo Baffi on 17 October 2024
17 Oct 2024 CH01 Director's details changed for Mr John Timothy Hudson on 17 October 2024
17 Oct 2024 PSC04 Change of details for Ms Louise Anderton as a person with significant control on 17 October 2024
17 Oct 2024 PSC04 Change of details for Mr John Timothy Hudson as a person with significant control on 17 October 2024
28 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
20 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
27 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
24 Aug 2023 AA01 Previous accounting period shortened from 30 November 2022 to 29 November 2022
15 Aug 2023 AD01 Registered office address changed from 39 Westgate Thirsk North Yorkshire YO7 1QR to 13 Portland Road Edgbaston Birmingham B16 9HN on 15 August 2023
21 Nov 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
01 Nov 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
05 Jul 2021 AA Micro company accounts made up to 30 November 2020
23 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
28 Aug 2020 AA Micro company accounts made up to 30 November 2019
25 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 10,000
29 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 10,000
13 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
30 Aug 2017 AA Micro company accounts made up to 30 November 2016