INSPIRA EDGE LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025 Registered office address changed to PO Box 4385, 11901035 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-04

View Document

04/02/254 February 2025

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

07/01/257 January 2025 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 2025-01-07

View Document

07/01/257 January 2025 Cessation of Carmelo Santiago Hernandez Pena as a person with significant control on 2024-12-17

View Document

07/01/257 January 2025 Termination of appointment of Carmelo Santiago Hernandez Pena as a director on 2024-12-17

View Document

05/12/245 December 2024 Certificate of change of name

View Document

05/12/245 December 2024 Appointment of Carmelo Santiago Hernandez Pena as a director on 2024-08-01

View Document

05/12/245 December 2024 Termination of appointment of David Vincenzo Cirelli as a director on 2024-08-01

View Document

05/12/245 December 2024 Cessation of Anglo American Acquisitions Inc as a person with significant control on 2024-08-01

View Document

05/12/245 December 2024 Notification of Carmelo Santiago Hernandez Pena as a person with significant control on 2024-08-01

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

05/12/245 December 2024 Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to 2 Old Bakery Court High Street Iver SL0 9NP on 2024-12-05

View Document

30/07/2430 July 2024 Certificate of change of name

View Document

26/07/2426 July 2024 Appointment of Mr David Vincenzo Cirelli as a director on 2024-07-24

View Document

26/07/2426 July 2024 Registered office address changed from 10 High Street Tunbridge Wells TN1 1UX England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2024-07-26

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

26/07/2426 July 2024 Notification of Anglo American Acquisitions Inc as a person with significant control on 2024-07-24

View Document

26/07/2426 July 2024 Cessation of Best Health Food Shop Ltd as a person with significant control on 2024-07-24

View Document

26/07/2426 July 2024 Cessation of Leonard John Glenville as a person with significant control on 2024-07-24

View Document

26/07/2426 July 2024 Termination of appointment of Melanie Ann Beard as a director on 2024-07-24

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Registered office address changed from 2 Lakeview Stables St. Clere Kemsing Sevenoaks TN15 6NL England to 10 High Street Tunbridge Wells TN1 1UX on 2024-07-19

View Document

26/06/2426 June 2024 Appointment of Ms Melanie Ann Beard as a director on 2024-01-01

View Document

26/06/2426 June 2024 Termination of appointment of Leonard John Glenville as a director on 2024-05-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

22/07/2322 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

23/05/2323 May 2023 Termination of appointment of Melanie Ann Beard as a director on 2023-03-24

View Document

23/05/2323 May 2023 Cessation of Melanie Ann Beard as a person with significant control on 2023-03-24

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-06-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Change of details for Best Health Foods Limited as a person with significant control on 2019-03-23

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-22 with updates

View Document

03/05/223 May 2022 Change of details for Best Health Foods Limited as a person with significant control on 2022-04-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

23/12/2023 December 2020 PREVEXT FROM 31/03/2020 TO 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

23/03/1923 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company