Advanced company searchLink opens in new window

INSPIRA EDGE LTD

Company number 11901035

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)
04 Feb 2025 RP05 Registered office address changed to PO Box 4385, 11901035 - Companies House Default Address, Cardiff, CF14 8LH on 4 February 2025
04 Feb 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
This document is being processed and will be available in 10 days.
04 Feb 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
This document is being processed and will be available in 10 days.
07 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with updates
  • ANNOTATION Part Admin Removed The shareholder and subscriber details on the CS01 were administratively removed from the public register on 04/02/2025 as the material was not properly delivered.
07 Jan 2025 AD01 Registered office address changed from , 2 Old Bakery Court High Street, Iver, SL0 9NP, England to 38 Jordan Court Ingram Crescent West Hove BN3 5NU on 7 January 2025
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 04.02.2025 as the material was not properly delivered.
07 Jan 2025 TM01 Termination of appointment of Carmelo Santiago Hernandez Pena as a director on 17 December 2024
07 Jan 2025 PSC07 Cessation of Carmelo Santiago Hernandez Pena as a person with significant control on 17 December 2024
05 Dec 2024 CERTNM Company name changed ceased trading 11901035 LTD\certificate issued on 05/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-01
05 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with updates
05 Dec 2024 AD01 Registered office address changed from , Crown House 27 Old Gloucester Street, London, WC1N 3AX, England to 38 Jordan Court Ingram Crescent West Hove BN3 5NU on 5 December 2024
05 Dec 2024 AP01 Appointment of Carmelo Santiago Hernandez Pena as a director on 1 August 2024
05 Dec 2024 TM01 Termination of appointment of David Vincenzo Cirelli as a director on 1 August 2024
05 Dec 2024 PSC01 Notification of Carmelo Santiago Hernandez Pena as a person with significant control on 1 August 2024
05 Dec 2024 PSC07 Cessation of Anglo American Acquisitions Inc as a person with significant control on 1 August 2024
30 Jul 2024 CERTNM Company name changed organic health shop LTD\certificate issued on 30/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-24
26 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with updates
26 Jul 2024 AD01 Registered office address changed from , 10 High Street, Tunbridge Wells, TN1 1UX, England to 38 Jordan Court Ingram Crescent West Hove BN3 5NU on 26 July 2024
26 Jul 2024 AP01 Appointment of Mr David Vincenzo Cirelli as a director on 24 July 2024
26 Jul 2024 TM01 Termination of appointment of Melanie Ann Beard as a director on 24 July 2024
26 Jul 2024 PSC02 Notification of Anglo American Acquisitions Inc as a person with significant control on 24 July 2024
26 Jul 2024 PSC07 Cessation of Leonard John Glenville as a person with significant control on 24 July 2024
26 Jul 2024 PSC07 Cessation of Best Health Food Shop Ltd as a person with significant control on 24 July 2024
26 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with no updates
23 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
19 Jul 2024 AD01 Registered office address changed from , 2 Lakeview Stables St. Clere, Kemsing, Sevenoaks, TN15 6NL, England to 38 Jordan Court Ingram Crescent West Hove BN3 5NU on 19 July 2024