Advanced company searchLink opens in new window

INNI LTD

Company number 05275385

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)
08 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 203
08 Nov 2013 CH01 Director's details changed for Mr Matthew Graham Poyser on 8 November 2013
08 Nov 2013 CH03 Secretary's details changed for Mr Matthew Graham Poyser on 8 November 2013
08 Nov 2013 CH01 Director's details changed for Mr James Nicholas Poyser on 8 November 2013
08 Nov 2013 CH01 Director's details changed for Mr Dean Antony Foster on 8 November 2013
07 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 202
07 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
07 Nov 2013 AP01 Appointment of Mr Paul Marshall Nicklin as a director
11 Sep 2013 AA01 Current accounting period shortened from 31 March 2014 to 30 November 2013
14 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Dec 2012 AD01 Registered office address changed from No 1 Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU United Kingdom on 6 December 2012
04 Dec 2012 AD01 Registered office address changed from Suite 36 the Derwent Business Centre Clarke Street Derby DE1 2BU United Kingdom on 4 December 2012
08 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
08 Nov 2012 CH01 Director's details changed for Mr James Nicholas Poyser on 8 November 2012
08 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
14 Jun 2011 AD01 Registered office address changed from 3 the Green, Church Lane Brailsford Ashbourne Derbyshire DE6 3BX on 14 June 2011
08 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
17 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
18 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
14 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
14 Nov 2009 CH01 Director's details changed for James Nicholas Poyser on 2 November 2009
14 Nov 2009 CH01 Director's details changed for Dean Antony Foster on 2 November 2009
14 Nov 2009 CH01 Director's details changed for Matthew Graham Poyser on 2 November 2009