- Company Overview for INHOCO 158 LIMITED (02667011)
- Filing history for INHOCO 158 LIMITED (02667011)
- People for INHOCO 158 LIMITED (02667011)
- More for INHOCO 158 LIMITED (02667011)
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) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with updates | |
30 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jun 2022 | AP01 | Appointment of Mr Steven Alan Warburg as a director on 16 June 2022 | |
04 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
01 Feb 2022 | AP01 | Appointment of Mr Peter Cooper as a director on 1 February 2022 | |
24 Nov 2021 | TM01 | Termination of appointment of Brenda Marlene Helm as a director on 23 November 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Tracy Michelle Vera Hammond as a director on 1 November 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Mar 2020 | CH04 | Secretary's details changed for Homestead Consultancy Services Limited on 6 March 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
16 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
27 Dec 2018 | TM01 | Termination of appointment of Marion Whittaker as a director on 27 December 2018 | |
27 Dec 2018 | AP01 | Appointment of Mrs Tracy Michelle Vera Hammond as a director on 11 December 2018 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 50 Wood Street Lytham St Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|