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)
08 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2016 SH08 Change of share class name or designation
29 Mar 2016 MR01 Registration of charge 099032850003, created on 22 March 2016
29 Mar 2016 MR01 Registration of charge 099032850002, created on 22 March 2016
29 Mar 2016 MR01 Registration of charge 099032850001, created on 22 March 2016
03 Mar 2016 AP03 Appointment of Noel Anthony Smith as a secretary on 3 March 2016
03 Mar 2016 CERTNM Company name changed hamsard 3391 LIMITED\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-03
03 Mar 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
03 Mar 2016 AP01 Appointment of Simon Lisser as a director on 3 March 2016
03 Mar 2016 TM01 Termination of appointment of Peter Mortimer Crossley as a director on 3 March 2016
03 Mar 2016 TM02 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 3 March 2016
03 Mar 2016 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 3 March 2016
03 Mar 2016 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 147 Scudamore Road Leicester LE3 1UQ on 3 March 2016
04 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-04
  • GBP 1