Advanced company searchLink opens in new window

INHOCO 158 LIMITED

Company number 02667011

Filter by category

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)
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
  • GBP 8