- Company Overview for INBUREX (UK) LIMITED (02889642)
- Filing history for INBUREX (UK) LIMITED (02889642)
- People for INBUREX (UK) LIMITED (02889642)
- More for INBUREX (UK) LIMITED (02889642)
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) |
---|---|---|---|
28 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
12 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
10 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
12 Nov 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
15 Jun 2021 | PSC07 | Cessation of Franz Bernard Heinrich Alfert as a person with significant control on 1 January 2019 | |
10 Jun 2021 | TM01 | Termination of appointment of Franz Bernhard Heinrich Alfert as a director on 2 October 2009 | |
12 May 2021 | PSC02 | Notification of Inburex Consulting Gmbh as a person with significant control on 18 January 2017 | |
25 Mar 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
16 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
27 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
20 Sep 2018 | AD01 | Registered office address changed from 85-87 High Street West Glossop Derbyshire SK13 8AZ to 7 Cranford Court Woolston Warrington Cheshire WA1 4RX on 20 September 2018 | |
20 Sep 2018 | PSC01 | Notification of Franz Bernard Heinrich Alfert as a person with significant control on 21 March 2018 | |
03 Apr 2018 | PSC07 | Cessation of Nigel Maddison as a person with significant control on 31 March 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Nigel Maddison as a director on 31 March 2018 | |
03 Apr 2018 | TM02 | Termination of appointment of Nigel Maddison as a secretary on 31 March 2018 | |
26 Mar 2018 | AP01 | Appointment of Mr Declan Barry as a director on 22 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
21 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Feb 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 |