INSPIRED IMPACT EG LIMITED
Status | ACTIVE |
Company No. | 10824348 |
Category | Private Limited Company |
Incorporated | 19 Jun 2017 |
Age | 6 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
INSPIRED IMPACT EG LIMITED is an active private limited company with number 10824348. It was incorporated 6 years, 11 months, 18 days ago, on 19 June 2017. The company address is Harwood House Harwood House, London, SW6 4QP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Accounts with accounts type dormant
Date: 22 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 06 Jul 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Change account reference date company previous shortened
Date: 01 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Capital allotment shares
Date: 24 Oct 2021
Action Date: 12 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-12
Capital : 100 GBP
Documents
Accounts with accounts type dormant
Date: 27 Sep 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2021
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 23 Jul 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Gazette filings brought up to date
Date: 23 Jun 2021
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 12 Apr 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Heath Alexander Forusz
Appointment date: 2021-03-03
Documents
Gazette filings brought up to date
Date: 10 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Address
Type: AD01
New address: Harwood House 43 Harwood Road London SW6 4QP
Change date: 2020-07-24
Old address: 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX
Documents
Cessation of a person with significant control
Date: 19 May 2020
Action Date: 19 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eg Real Estate Advisors Limited
Cessation date: 2020-05-19
Documents
Notification of a person with significant control
Date: 19 May 2020
Action Date: 06 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Nacos
Notification date: 2019-09-06
Documents
Cessation of a person with significant control
Date: 16 Mar 2020
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Inspired Impact Eg Limited
Cessation date: 2019-09-05
Documents
Notification of a person with significant control
Date: 20 Jan 2020
Action Date: 04 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Inspired Impact Eg Limited
Notification date: 2019-09-04
Documents
Notification of a person with significant control
Date: 19 Jan 2020
Action Date: 04 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Eg Real Estate Advisors Limited
Notification date: 2019-09-04
Documents
Resolution
Date: 01 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-19
Old address: 20 North Audley Street Ground Floor London W1K 6WE England
New address: 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX
Documents
Termination director company with name termination date
Date: 19 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Jonathan Skinner
Termination date: 2019-09-06
Documents
Cessation of a person with significant control
Date: 19 Sep 2019
Action Date: 04 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martin Jonathan Skinner
Cessation date: 2019-09-04
Documents
Appoint person director company with name date
Date: 18 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Christopher Nacos
Appointment date: 2019-09-06
Documents
Mortgage satisfy charge full
Date: 16 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 108243480001
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type small
Date: 05 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Address
Type: AD01
Old address: 20 North Audley Street 4th Floor London W1K 6WL United Kingdom
Change date: 2017-12-14
New address: 20 North Audley Street Ground Floor London W1K 6WE
Documents
Change account reference date company current extended
Date: 03 Nov 2017
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-31
Made up date: 2018-06-30
Documents
Resolution
Date: 03 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jul 2017
Action Date: 10 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-10
Charge number: 108243480001
Documents
Some Companies
25 UPPER PARK ROAD,COLCHESTER,CO7 0JP
Number: | 05731051 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREY TILES, TRODDS LANE,GUILDFORD,GU1 2XR
Number: | 04678282 |
Status: | ACTIVE |
Category: | Private Limited Company |
JWS HOPPER HILL ROAD,SCARBOROUGH,YO11 3YS
Number: | 11475025 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ABACUS HOUSE,CORSHAM,SN13 0BH
Number: | 07622657 |
Status: | ACTIVE |
Category: | Private Limited Company |
NCW PLANNING & DEVELOPMENT LTD
BRIDGE MILLS OFFICE G OF H, 2ND FLOOR,HOLMFIRTH,HD9 3TW
Number: | 10019283 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE PRECINCT,PORTHCAWL,CF36 3RF
Number: | 01813984 |
Status: | ACTIVE |
Category: | Private Limited Company |