Advanced company searchLink opens in new window

INSPIRIT PADDINGTON TOPCO LIMITED

Company number 13679256

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 Oct 2024 CS01 Confirmation statement made on 13 October 2024 with updates
03 Sep 2024 PSC05 Change of details for Inspirit Gp Llp as a person with significant control on 2 September 2024
03 Sep 2024 AD01 Registered office address changed from 105 Piccadilly London W1J 7NJ United Kingdom to 2 Babmaes Street London SW1Y 6HD on 3 September 2024
03 Sep 2024 CH01 Director's details changed for Mr Albert Farrant on 2 September 2024
03 Sep 2024 CH01 Director's details changed for Mr William Stamp on 2 September 2024
23 Jul 2024 SH01 Statement of capital following an allotment of shares on 23 November 2023
  • GBP 1,566,001
25 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
21 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
17 Nov 2022 CERTNM Company name changed inspirit pelta holdings LIMITED\certificate issued on 17/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-16
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
13 Oct 2022 PSC05 Change of details for Inspirit Gp Llp as a person with significant control on 12 October 2022
24 Feb 2022 AD01 Registered office address changed from L4 18 Hanover Street London W1S 1YN United Kingdom to 105 Piccadilly London W1J 7NJ on 24 February 2022
03 Feb 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
07 Jan 2022 CERTNM Company name changed inspirit holdco 11 LTD\certificate issued on 07/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-06
11 Nov 2021 MA Memorandum and Articles of Association
11 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 31 October 2021
  • GBP 1,566,001
14 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-14
  • GBP 1