Advanced company searchLink opens in new window

INHOCO 2993 LIMITED

Company number 04934338

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)
08 Sep 2014 AP01 Appointment of Mohamed Saleem Asaria as a director on 22 August 2014
05 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appoint officers 22/08/2014
15 Aug 2014 MR04 Satisfaction of charge 18 in full
15 Aug 2014 MR04 Satisfaction of charge 17 in full
17 Jun 2014 TM01 Termination of appointment of Mark Johnston as a director
25 Apr 2014 TM01 Termination of appointment of Forbes Stuart as a director
29 Nov 2013 MISC Sect 518
29 Nov 2013 AUD Auditor's resignation
29 Nov 2013 MISC Section 519
21 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 230,447.5
07 Oct 2013 AA Accounts made up to 31 December 2012
17 Jun 2013 AP01 Appointment of Mr Mark Johnston as a director
13 May 2013 TM01 Termination of appointment of Stephen Herring as a director
25 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
05 Jul 2012 CH04 Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
16 May 2012 AUD Auditor's resignation
04 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 26/04/2012
  • RES12 ‐ Resolution of varying share rights or name
04 May 2012 AUD Auditor's resignation
04 May 2012 SH02 Sub-division of shares on 26 April 2012
04 May 2012 SH08 Change of share class name or designation
04 May 2012 MG01 Particulars of a mortgage or charge / charge no: 17
04 May 2012 MG01 Particulars of a mortgage or charge / charge no: 18