INSPIRIT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewChange of details for Albert Farrant as a person with significant control on 2025-09-01

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

01/09/251 September 2025 NewDirector's details changed for Albert Farrant on 2025-09-01

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

03/09/243 September 2024 Change of details for Mr William Stamp as a person with significant control on 2024-09-02

View Document

03/09/243 September 2024 Registered office address changed from 105 Piccadilly London W1J 7NJ United Kingdom to 2 Babmaes Street London SW1Y 6HD on 2024-09-03

View Document

03/09/243 September 2024 Change of details for Albert Farrant as a person with significant control on 2024-09-02

View Document

03/09/243 September 2024 Director's details changed for Albert Farrant on 2024-09-02

View Document

03/09/243 September 2024 Director's details changed for Mr William Stamp on 2024-09-02

View Document

03/09/243 September 2024 Secretary's details changed for Albert Farrant on 2024-09-02

View Document

28/02/2428 February 2024 Registration of charge 122010250001, created on 2024-02-19

View Document

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

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

03/05/223 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Registered office address changed from 4th Floor 18 Hanover Street London W1S 1YN United Kingdom to 105 Piccadilly London W1J 7NJ on 2022-02-04

View Document

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

View Accounts

11/06/2111 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

11/06/2011 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/202 June 2020 02/06/20 STATEMENT OF CAPITAL GBP 5002

View Document

20/02/2020 February 2020 ADOPT ARTICLES 07/02/2020

View Document

19/02/2019 February 2020 SUB-DIVISION 07/02/20

View Document

14/02/2014 February 2020 ADOPT ARTICLES 07/02/2020

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STAMP / 11/11/2019

View Document

12/11/1912 November 2019 SECRETARY'S CHANGE OF PARTICULARS / ALBERT FARRANT / 11/11/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / WILLIAM STAMP / 11/11/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT FARRANT / 11/11/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / ALBERT FARRANT / 11/11/2019

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM C/O MISHCON DE REYA LLP AFRICA HOUSE 70 KINGSWAY LONDON WC2B 6AH UNITED KINGDOM

View Document

11/09/1911 September 2019 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

11/09/1911 September 2019 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