BE INSPIRATIONAL 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
21/02/2521 February 2025 Cessation of Stephen Scott Bennett as a person with significant control on 2024-10-17

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

21/02/2521 February 2025 Notification of a person with significant control statement

View Document

20/12/2420 December 2024 Purchase of own shares.

View Document

18/12/2418 December 2024 Cancellation of shares. Statement of capital on 2024-11-21

View Document

02/12/242 December 2024 Purchase of own shares.

View Document

25/11/2425 November 2024 Resolutions

View Document

25/11/2425 November 2024 Memorandum and Articles of Association

View Document

25/11/2425 November 2024 Resolutions

View Document

25/11/2425 November 2024 Cancellation of shares. Statement of capital on 2024-10-17

View Document

22/11/2422 November 2024 Appointment of Ms Sarah Abdullah Alsultan as a director on 2024-10-17

View Document

21/11/2421 November 2024 Appointment of Mr Muskan Thacker as a director on 2024-10-17

View Document

21/11/2421 November 2024 Appointment of Mr Fahad Saad Bin Muammar as a director on 2024-10-17

View Document

20/11/2420 November 2024 Appointment of Mr Simon Alexander Mann as a director on 2024-10-17

View Document

20/11/2420 November 2024 Termination of appointment of Iain James Robertson as a director on 2024-10-17

View Document

20/11/2420 November 2024 Termination of appointment of Laurent Corneille as a director on 2024-10-17

View Document

20/11/2420 November 2024 Termination of appointment of Jake Julian Barrington Meyer as a director on 2024-10-17

View Document

20/11/2420 November 2024 Termination of appointment of Heather Elizabeth Couchman as a director on 2024-10-17

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

18/11/2418 November 2024 Change of share class name or designation

View Document

18/11/2418 November 2024 Particulars of variation of rights attached to shares

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Cessation of Richard Saul Bennett as a person with significant control on 2024-05-31

View Document

23/09/2423 September 2024 Statement of capital following an allotment of shares on 2024-09-10

View Document

16/05/2416 May 2024 Certificate of change of name

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Satisfaction of charge 039147730002 in full

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Memorandum and Articles of Association

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Statement of company's objects

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

30/01/2330 January 2023 Change of details for Stephen Scott Bennett as a person with significant control on 2023-01-25

View Document

30/01/2330 January 2023 Notification of Richard Saul Bennett as a person with significant control on 2023-01-25

View Document

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

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Director's details changed for Mrs Heather Elizabeth Couchman on 2020-02-01

View Document

25/02/2225 February 2022 Director's details changed for Mr Jake Julian Barrington Meyer on 2021-08-20

View Document

25/02/2225 February 2022 Director's details changed for Mr Laurent Corneille on 2020-12-01

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/10/2115 October 2021 Appointment of Mr Iain James Robertson as a director on 2021-10-04

View Document

22/09/2122 September 2021 Cancellation of shares. Statement of capital on 2021-08-31

View Document

22/09/2122 September 2021 Purchase of own shares.

View Document

15/09/2115 September 2021 Statement of capital following an allotment of shares on 2021-07-20

View Document

08/09/218 September 2021 Statement of capital following an allotment of shares on 2021-07-20

View Document

28/06/2128 June 2021 Appointment of Mr Jake Julian Barrington Meyer as a director on 2021-06-24

View Document

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

View Accounts

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR PETER TURPIE

View Document

30/04/2030 April 2020 07/02/20 STATEMENT OF CAPITAL GBP 126857.0

View Document

30/04/2030 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/03/2030 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/2025 February 2020 RETURN OF PURCHASE OF OWN SHARES 31/12/19 TREASURY CAPITAL GBP 25

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON

View Document

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

View Accounts

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 20/02/19 STATEMENT OF CAPITAL GBP 153314.0

View Document

28/05/1928 May 2019 RETURN OF PURCHASE OF OWN SHARES 30/04/19 TREASURY CAPITAL GBP 20

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG PRESTON

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / STEPHEN SCOTT BENNETT / 14/02/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / STEPHEN SCOTT BENNETT / 19/01/2018

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1828 March 2018 08/03/18 STATEMENT OF CAPITAL GBP 193314

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LANCELOT GERRARD-WRIGHT / 21/03/2018

View Document

08/03/188 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/188 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/188 March 2018 ADOPT ARTICLES 18/12/2017

View Document

08/03/188 March 2018 19/01/18 STATEMENT OF CAPITAL GBP 193215.00

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIM GORDON / 20/08/2017

View Document

22/08/1722 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MARIE THERESE DOMINIQUE SIMSON / 20/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SCOTT BENNETT / 20/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIM GORDON / 20/08/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 10/08/16 STATEMENT OF CAPITAL GBP 202978

View Document

19/10/1619 October 2016 20/06/16 STATEMENT OF CAPITAL GBP 210486

View Document

19/10/1619 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/08/1612 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 26/04/16 STATEMENT OF CAPITAL GBP 215173

View Document

24/05/1624 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/1623 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/07/154 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/154 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1517 June 2015 07/05/15 STATEMENT OF CAPITAL GBP 238438

View Document

18/02/1518 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MRS HEATHER ELIZABETH COUCHMAN

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR RICHARD LANCELOT GERRARD-WRIGHT

View Document

19/11/1419 November 2014 03/11/14 STATEMENT OF CAPITAL GBP 265453

View Document

19/11/1419 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1419 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/09/1419 September 2014 26/08/14 STATEMENT OF CAPITAL GBP 273894

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR CRAIG JAMES PRESTON

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PERKINS

View Document

20/08/1420 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039147730002

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR INGLE DAWSON

View Document

11/03/1411 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/03/122 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/03/119 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/1030 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/09/1029 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/09/1023 September 2010 COMPANY NAME CHANGED MAST INSPIRATIONAL DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 23/09/10

View Document

23/09/1023 September 2010 CHANGE OF NAME 03/09/2010

View Document

21/09/1021 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR INGLE PHILIP DAWSON

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR ROBERT COURTNAY JONES

View Document

04/03/104 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PERKINS / 27/01/2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE THERESE DOMINIQUE SIMSON / 27/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SCOTT BENNETT / 27/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIM GORDON / 27/01/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 ADOPT ARTICLES 22/02/2007

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 £ IC 531000/527250 06/02/04 £ SR 3750@1=3750

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

11/06/0411 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/042 April 2004 SECTION 394

View Document

05/02/045 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

10/04/0310 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

10/04/0310 April 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS; AMEND

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0021 April 2000 ALTERMEMORANDUM28/01/00

View Document

21/04/0021 April 2000 NC INC ALREADY ADJUSTED 28/01/00

View Document

21/04/0021 April 2000 ADOPTARTICLES15/02/00

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0021 February 2000 EXEMPTION FROM APPOINTING AUDITORS 15/02/00

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 COMPANY NAME CHANGED JETFRESH LIMITED CERTIFICATE ISSUED ON 08/02/00

View Document

05/02/005 February 2000 REGISTERED OFFICE CHANGED ON 05/02/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

27/01/0027 January 2000 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