Advanced company searchLink opens in new window

INOVASPIRE LIMITED

Company number 04234469

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)
14 Jan 2025 TM01 Termination of appointment of Nese Martin as a director on 8 January 2025
18 Dec 2024 TM02 Termination of appointment of Nese Martin as a secretary on 11 December 2024
14 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
20 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
15 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
25 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 30 September 2020
09 Aug 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
04 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
22 Jul 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
20 Aug 2019 PSC04 Change of details for Paul George Felks Turner as a person with significant control on 19 February 2019
20 Aug 2019 CH01 Director's details changed for Paul George Felks Turner on 19 February 2019
14 Aug 2019 CS01 Confirmation statement made on 14 June 2019 with updates
05 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
26 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-05
23 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with updates
06 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Jul 2017 PSC01 Notification of Paul George Felks Turner as a person with significant control on 6 April 2016
20 Jul 2017 PSC01 Notification of Nese Martin as a person with significant control on 6 April 2016
20 Jul 2017 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
20 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
06 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Aug 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 200