THE INSPIRATIONAL LEARNING 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
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

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

View Accounts

10/01/2410 January 2024 Director's details changed for Mr Benjamin Lee Dyer on 2023-04-28

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Termination of appointment of Christopher Michael Jeffries as a director on 2023-08-01

View Document

04/07/234 July 2023 Notification of Level Up Ai Limited as a person with significant control on 2023-07-03

View Document

04/07/234 July 2023 Cessation of Launchmycareer Holdings Plc as a person with significant control on 2023-07-03

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

30/06/2330 June 2023 Change of details for Dev Clever Holdings Plc as a person with significant control on 2023-05-09

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

18/02/2318 February 2023 Termination of appointment of Timothy Sean Heaton as a director on 2023-02-17

View Document

24/01/2324 January 2023 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

23/01/2323 January 2023 Termination of appointment of Nicholas Abdo Rodney Ydlibi as a director on 2023-01-19

View Document

23/01/2323 January 2023 Appointment of Mr Timothy Sean Heaton as a director on 2023-01-19

View Document

26/10/2226 October 2022 Full accounts made up to 2021-10-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-04 with updates

View Document

29/09/2129 September 2021 Current accounting period extended from 2021-08-31 to 2021-10-31

View Document

30/07/2130 July 2021 Termination of appointment of Amanda Jayne Brooke as a director on 2021-07-30

View Document

08/12/208 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DYER / 01/12/2017

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DYER / 01/12/2017

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LEE DYER / 09/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER BEATRICE WYNN / 09/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT WYNN / 09/03/2020

View Document

15/11/1915 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/06/1920 June 2019 DIRECTOR APPOINTED MRS AMANDA JANE BROOKE

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN MICHAEL DYER / 21/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR BEN DYER / 21/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MICHAEL DYER / 21/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DYER / 21/03/2019

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR BEN DYER / 08/03/2019

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DYER / 08/03/2019

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM PO BOX TF1 6QJ TELFORD ENTERPRISE HUB HADLEY HADLEY PARK EAST TELFORD SHROPSHIRE TF1 6QJ UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM TTC GROUP HADLEY PARK EAST TELFORD SHROPSHIRE TF1 6QJ UNITED KINGDOM

View Document

27/04/1827 April 2018 CURREXT FROM 31/03/2018 TO 31/08/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER BEATRICE WYNN / 04/03/2017

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT WYNN / 04/03/2017

View Document

04/03/164 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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