Advanced company searchLink opens in new window

INPROJEX INTERNATIONAL (U.K.) LIMITED

Company number 01200465

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)
01 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
22 Aug 2022 TM02 Termination of appointment of Ch Registrars Limited as a secretary on 12 August 2022
22 Aug 2022 AP04 Appointment of Jtc (Uk) Limited as a secretary on 12 August 2022
22 Aug 2022 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF on 22 August 2022
21 Apr 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
21 Feb 2019 CH01 Director's details changed for Mr Nabiel Abbou on 21 February 2019
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
20 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AD01 Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 1 April 2016
03 Mar 2016 TM01 Termination of appointment of Basil Albert Abbou as a director on 29 February 2016
03 Mar 2016 TM01 Termination of appointment of George Rime as a director on 29 February 2016
25 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 50,000
25 Feb 2016 CH04 Secretary's details changed for Ch Registrars Limited on 3 February 2015