Advanced company searchLink opens in new window

INSPIRA PHARMACEUTICALS LIMITED

Company number 13045376

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2023 AA Total exemption full accounts made up to 30 November 2022
27 Nov 2023 TM01 Termination of appointment of Nicholas Leslie Woolf as a director on 14 November 2023
13 Oct 2023 PSC01 Notification of Rory James Mcgoldrick as a person with significant control on 18 September 2023
28 Jul 2023 PSC07 Cessation of Nicholas Leslie Woolf as a person with significant control on 12 July 2023
23 May 2023 AAMD Amended total exemption full accounts made up to 30 November 2021
30 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
11 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2022 CS01 Confirmation statement made on 16 April 2022 with updates
22 Jun 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 49,184.919
16 Jun 2022 CH01 Director's details changed for Mr Nicholas Leslie Woolf on 15 June 2022
16 Jun 2022 CH01 Director's details changed for Mr Nicholas Leslie Woolf on 15 June 2022
15 Jun 2022 CH01 Director's details changed for Jessica Elizabeth Jackson on 15 June 2022
15 Jun 2022 CH01 Director's details changed for Mr Rory James Mcgoldrick on 15 June 2022
15 Jun 2022 PSC04 Change of details for Mr Nicholas Leslie Woolf as a person with significant control on 15 June 2022
08 Jun 2022 AD01 Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, England to Ogmoor House Tidmarsh Reading RG8 8ES on 8 June 2022
24 Feb 2022 CH01 Director's details changed for Mr Nicholas Leslie Woolf on 23 February 2022
24 Feb 2022 CH01 Director's details changed for Mr Nicholas Leslie Woolf on 23 February 2022
24 Feb 2022 CH01 Director's details changed for Mr Nicholas Leslie Woolf on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Mr Rory James Mcgoldrick on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Jessica Elizabeth Jackson on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Jessica Elizabeth Jackson on 23 February 2022
23 Feb 2022 PSC04 Change of details for Mr Nicholas Leslie Woolf as a person with significant control on 23 February 2022
23 Feb 2022 AD01 Registered office address changed from , 130 Old Street, London, EC1V 9BD, England to Ogmoor House Tidmarsh Reading RG8 8ES on 23 February 2022