INSPIRED IMPACT EG LIMITED

Harwood House Harwood House, London, SW6 4QP, England
StatusACTIVE
Company No.10824348
CategoryPrivate Limited Company
Incorporated19 Jun 2017
Age6 years, 11 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 24 Oct 2021

Action Date: 12 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-12

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108243480001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 19 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CO SOLVE LIMITED

25 UPPER PARK ROAD,COLCHESTER,CO7 0JP

Number:05731051
Status:ACTIVE
Category:Private Limited Company

HECTOR'S HOUSES LIMITED

GREY TILES, TRODDS LANE,GUILDFORD,GU1 2XR

Number:04678282
Status:ACTIVE
Category:Private Limited Company

KLRS CONSULTING LIMITED

JWS HOPPER HILL ROAD,SCARBOROUGH,YO11 3YS

Number:11475025
Status:ACTIVE
Category:Private Limited Company

MAX FAX MEDICAL LIMITED

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

TEALBOURNE LIMITED

2 THE PRECINCT,PORTHCAWL,CF36 3RF

Number:01813984
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source