- Company Overview for INSPIRA EDGE LTD (11901035)
- Filing history for INSPIRA EDGE LTD (11901035)
- People for INSPIRA EDGE LTD (11901035)
- More for INSPIRA EDGE LTD (11901035)
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
|
|
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
|
|
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
|
|
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
|
|
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 |