INSPIRED BY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Marilyn Cook as a director on 2025-08-04

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

20/11/2420 November 2024 Director's details changed for Mrs Marilyn Cook on 2024-11-20

View Document

22/10/2422 October 2024 Appointment of Mrs Marilyn Cook as a director on 2024-10-22

View Document

09/10/249 October 2024 Change of details for Miss Chloe Bisson as a person with significant control on 2024-10-01

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

20/08/2320 August 2023 Micro company accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Certificate of change of name

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

13/12/2213 December 2022 Director's details changed for Miss Chloe Bisson on 2022-12-12

View Document

13/12/2213 December 2022 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-12-13

View Document

28/03/2228 March 2022 Director's details changed for Miss Chloe Bisson on 2022-03-25

View Document

28/03/2228 March 2022 Change of details for Miss Chloe Bisson as a person with significant control on 2022-03-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLOE BISSON

View Document

16/07/2016 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/07/2020

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

16/07/2016 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE BISSON / 10/03/2020

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 27 GRADWELL STREET 61 BLOCK A ONE WOLSTENHOLME SQUARE LIVERPOOL L1 4LH UNITED KINGDOM

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE BISSON / 10/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE BISSON / 18/12/2019

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

07/12/187 December 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