INSPIRATION BRANDS GROUP LIMITED

3 Marco Polo Cook Way 3 Marco Polo Cook Way, Taunton, TA2 6BJ, England
StatusACTIVE
Company No.11582061
CategoryPrivate Limited Company
Incorporated21 Sep 2018
Age5 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

INSPIRATION BRANDS GROUP LIMITED is an active private limited company with number 11582061. It was incorporated 5 years, 8 months, 25 days ago, on 21 September 2018. The company address is 3 Marco Polo Cook Way 3 Marco Polo Cook Way, Taunton, TA2 6BJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jon Air

Change date: 2023-05-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jon Air

Change date: 2023-05-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jon Air

Change date: 2023-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

Old address: C/O Milsted Langdon Winchester House Deane Gate Avenue Taunton TA1 2UH England

Change date: 2023-06-06

New address: 3 Marco Polo Cook Way Bindon Road Taunton TA2 6BJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jon Air

Change date: 2023-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2022

Action Date: 20 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-20

Psc name: Mr Jon Air

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-03

Officer name: Mr Jon Air

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Address

Type: AD01

New address: C/O Milsted Langdon Winchester House Deane Gate Avenue Taunton TA1 2UH

Old address: Company 2 Bridge Street Taunton Somerset TA1 1UB

Change date: 2022-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Resolution

Date: 01 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2021

Action Date: 23 Jul 2021

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2021-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-01

Psc name: Mr Jon Air

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Mr Jon Air

Documents

View document PDF

Capital allotment shares

Date: 09 May 2019

Action Date: 25 Mar 2019

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2019-03-25

Documents

View document PDF

Resolution

Date: 18 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Old address: 4 Lower Middle Street Taunton Somerset TA1 1SF United Kingdom

New address: Company 2 Bridge Street Taunton Somerset TA1 1UB

Change date: 2019-04-03

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Nov 2018

Action Date: 23 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-23

Documents

View document PDF

Resolution

Date: 01 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EHYBRID CARS LTD

GRACELAND PARK (THE DELL),CHESSINGTON,KT9 1NN

Number:11641058
Status:ACTIVE
Category:Private Limited Company

MER BUSINESS PROCESSING LIMITED

HALLINGS WHARF STUDIO NO 1A,LONDON,E15 2SY

Number:10246807
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REEVE COOK PROPERTIES LIMITED

5 COLIN ROAD,LINCOLNSHIRE,DN16 1TT

Number:06022461
Status:ACTIVE
Category:Private Limited Company

RIVER KELVIN PROPERTIES (BROOMHILL) LIMITED

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC281386
Status:ACTIVE
Category:Private Limited Company

S GUDSOORKAR LIMITED

41 DIAMOND RIDGE,STOKE-ON-TRENT,ST12 9DS

Number:10593252
Status:ACTIVE
Category:Private Limited Company

THE HEALING GARDEN LIMITED

6 INGHAM ROAD,BURY ST EDMUNDS,IP28 6EX

Number:05410660
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