INSPIRED AI LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Director's details changed for Mr Jonathan Philip Charles Brown on 2024-02-22

View Document

22/02/2422 February 2024 Registered office address changed from 2 the Old School House Kydds Wynt Frodsham Cheshire WA6 6PH United Kingdom to 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 2024-02-22

View Document

13/02/2413 February 2024 Change of details for Mr Jonathan Philip Charles Brown as a person with significant control on 2023-11-15

View Document

13/02/2413 February 2024 Director's details changed for Mr Jonathan Philip Charles Brown on 2023-11-15

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 2 the Old School House Kydds Wynt Frodsham Cheshire WA6 6PH on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Mr Jonathan Philip Charles Brown on 2023-11-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

09/02/239 February 2023 Director's details changed for Mr Jonathan Philip Charles Brown on 2022-07-16

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP CHARLES BROWN / 30/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

27/12/1827 December 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP CHARLES BROWN / 27/12/2018

View Document

27/12/1827 December 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP CHARLES BROWN / 27/12/2018

View Document

27/12/1827 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP CHARLES BROWN / 27/12/2018

View Document

06/02/186 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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