Download leads from Nexok and grow your business. Find out more

Vg Inspire Ltd

Documents

Total Documents19
Total Pages93

Filing History

24 April 2024Micro company accounts made up to 31 July 2023
27 July 2023Confirmation statement made on 27 July 2023 with updates
5 July 2023Confirmation statement made on 21 June 2023 with no updates
31 March 2023Micro company accounts made up to 31 July 2022
22 June 2022Confirmation statement made on 21 June 2022 with no updates
26 April 2022Micro company accounts made up to 31 July 2021
12 April 2022Satisfaction of charge 120808690002 in full
12 April 2022Satisfaction of charge 120808690001 in full
12 April 2022Appointment of Ms Angela Fraser as a secretary on 12 April 2022
4 January 2022Registered office address changed from 8 Raleigh Way Frimley Camberley GU16 8RH England to 11 Rise Road Ascot SL5 0BH on 4 January 2022
13 July 2021Confirmation statement made on 21 June 2021 with no updates
5 March 2021Micro company accounts made up to 31 July 2020
6 July 2020Registration of charge 120808690002, created on 24 June 2020
25 June 2020Registration of charge 120808690001, created on 24 June 2020
21 June 2020Confirmation statement made on 21 June 2020 with no updates
1 October 2019Change of details for Mr Sean Bell as a person with significant control on 25 September 2019
1 October 2019Director's details changed for Mr Sean Bell on 25 September 2019
25 September 2019Registered office address changed from 3 Richmond Road College Town Sandhurst GU47 0RB England to 8 Raleigh Way Frimley Camberley GU16 8RH on 25 September 2019
2 July 2019Incorporation
Statement of capital on 2019-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing