Advanced company searchLink opens in new window

GO INSPIRE GROUP LIMITED

Company number 09903285

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)
22 Oct 2021 MR01 Registration of charge 099032850008, created on 14 October 2021
20 Oct 2021 MR01 Registration of charge 099032850007, created on 14 October 2021
19 May 2021 AP01 Appointment of Mr Jonathan James Thorne Harman as a director on 1 April 2021
09 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
11 Nov 2020 AA Group of companies' accounts made up to 31 March 2020
04 Mar 2020 CH01 Director's details changed for Leszek Richard Lkitwinowicz on 23 March 2016
02 Jan 2020 CS01 Confirmation statement made on 3 December 2019 with updates
16 Dec 2019 SH06 Cancellation of shares. Statement of capital on 9 September 2019
  • GBP 9.9991
  • ANNOTATION Clarification The form is a second filing of the SH06 registered on 25/10/2019
28 Oct 2019 MR01 Registration of charge 099032850006, created on 18 October 2019
26 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement regarding 11 ordinary c shares 09/09/2019
25 Oct 2019 SH06 Cancellation of shares. Statement of capital on 9 September 2019
  • GBP 9.9991
  • ANNOTATION Clarification a second filed SH06 was registered on 16/12/2019
17 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
27 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Apr 2019 SH08 Change of share class name or designation
06 Feb 2019 TM01 Termination of appointment of Alistair Fitzroy Ezzy as a director on 31 July 2018
27 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
12 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
12 Dec 2018 PSC08 Notification of a person with significant control statement
28 Apr 2018 AP01 Appointment of Stephen Dolton as a director on 1 March 2018
04 Apr 2018 TM01 Termination of appointment of Robin Welch as a director on 31 March 2018
11 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
06 Nov 2017 PSC07 Cessation of Leszek Richard Litwinowicz as a person with significant control on 6 April 2016
03 Oct 2017 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 20.9991
21 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11