INSPIRA EDGE LTD
Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | |
| 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 |
| 04/02/254 February 2025 | |
| 07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with updates |
| 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 |
| 07/01/257 January 2025 | Cessation of Carmelo Santiago Hernandez Pena as a person with significant control on 2024-12-17 |
| 07/01/257 January 2025 | Termination of appointment of Carmelo Santiago Hernandez Pena as a director on 2024-12-17 |
| 05/12/245 December 2024 | Certificate of change of name |
| 05/12/245 December 2024 | Appointment of Carmelo Santiago Hernandez Pena as a director on 2024-08-01 |
| 05/12/245 December 2024 | Termination of appointment of David Vincenzo Cirelli as a director on 2024-08-01 |
| 05/12/245 December 2024 | Cessation of Anglo American Acquisitions Inc as a person with significant control on 2024-08-01 |
| 05/12/245 December 2024 | Notification of Carmelo Santiago Hernandez Pena as a person with significant control on 2024-08-01 |
| 05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with updates |
| 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 |
| 30/07/2430 July 2024 | Certificate of change of name |
| 26/07/2426 July 2024 | Appointment of Mr David Vincenzo Cirelli as a director on 2024-07-24 |
| 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 |
| 26/07/2426 July 2024 | Confirmation statement made on 2024-07-14 with no updates |
| 26/07/2426 July 2024 | Confirmation statement made on 2024-07-26 with updates |
| 26/07/2426 July 2024 | Notification of Anglo American Acquisitions Inc as a person with significant control on 2024-07-24 |
| 26/07/2426 July 2024 | Cessation of Best Health Food Shop Ltd as a person with significant control on 2024-07-24 |
| 26/07/2426 July 2024 | Cessation of Leonard John Glenville as a person with significant control on 2024-07-24 |
| 26/07/2426 July 2024 | Termination of appointment of Melanie Ann Beard as a director on 2024-07-24 |
| 23/07/2423 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 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 |
| 26/06/2426 June 2024 | Appointment of Ms Melanie Ann Beard as a director on 2024-01-01 |
| 26/06/2426 June 2024 | Termination of appointment of Leonard John Glenville as a director on 2024-05-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 29/09/2329 September 2023 | Previous accounting period shortened from 2023-06-30 to 2022-12-31 |
| 22/07/2322 July 2023 | Total exemption full accounts made up to 2022-06-30 |
| 19/07/2319 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
| 23/05/2323 May 2023 | Termination of appointment of Melanie Ann Beard as a director on 2023-03-24 |
| 23/05/2323 May 2023 | Cessation of Melanie Ann Beard as a person with significant control on 2023-03-24 |
| 27/04/2327 April 2023 | Previous accounting period shortened from 2022-07-31 to 2022-06-30 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 03/05/223 May 2022 | Change of details for Best Health Foods Limited as a person with significant control on 2019-03-23 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-03-22 with updates |
| 03/05/223 May 2022 | Change of details for Best Health Foods Limited as a person with significant control on 2022-04-06 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 23/12/2023 December 2020 | PREVEXT FROM 31/03/2020 TO 31/07/2020 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES |
| 23/03/1923 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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