- Company Overview for INSPIRA PHARMACEUTICALS LIMITED (13045376)
- Filing history for INSPIRA PHARMACEUTICALS LIMITED (13045376)
- People for INSPIRA PHARMACEUTICALS LIMITED (13045376)
- More for INSPIRA PHARMACEUTICALS LIMITED (13045376)
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
|
|
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 |