INSPIRED THINKING GROUP LIMITED

Company Documents

DateDescription
20/11/1820 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/187 November 2018 APPLICATION FOR STRIKING-OFF

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

18/06/1818 June 2018 31/08/17 UNAUDITED ABRIDGED

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

02/10/152 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/10/1430 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/10/1430 October 2014 AUDITOR'S RESIGNATION

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM UNIT 315 FORT DUNLOP FORT PARKWAY BIRMINGHAM WEST MIDLANDS B24 3FD

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/04/1411 April 2014 ADOPT ARTICLES 31/03/2014

View Document

11/04/1411 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

03/10/133 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

15/06/1315 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/137 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

08/10/128 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 SECTION 519

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR MARK ALEXANDER LOVETT

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

16/03/1216 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 23/09/11 NO CHANGES

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LOCKLEY

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM UNIT 210 FORT DUNLOP FORT PARKWAY BIRMINGHAM WEST MIDLANDS B24 9FD

View Document

18/08/1118 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/08/1118 August 2011 CHANGE OF NAME 01/08/2011

View Document

27/05/1127 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

16/11/1016 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

07/06/107 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER LOCKLEY / 19/03/2010

View Document

19/01/1019 January 2010 Annual return made up to 23 September 2009 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM UNIT 210 FORT DUNLOP FORT PARKWAY BIRMINGHAM WEST MIDLANDS B24 9FD

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM CURO CHARTERED ACCOUNTANTS CURO HOUSE WESTONHALL ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AL

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED SIMON CHRISTOPHER WARD

View Document

17/11/0917 November 2009 PREVSHO FROM 30/09/2009 TO 31/08/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER LOCKLEY / 01/08/2009

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED SECRETARY CURO PROFESSIONAL SERVICES LIMITED

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY CASTLEGATE SECRETARIES LIMITED

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR CASTLEGATE DIRECTORS LIMITED

View Document

23/01/0923 January 2009 SECRETARY APPOINTED CURO PROFESSIONAL SERVICES LIMITED

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MARK ALEXANDER LOCKLEY

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ

View Document

07/01/097 January 2009 COMPANY NAME CHANGED CASTLEGATE 540 LIMITED CERTIFICATE ISSUED ON 07/01/09

View Document

23/09/0823 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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