Advanced company searchLink opens in new window

INKA VENTURES LIMITED

Company number 05712393

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)
20 Feb 2024 LIQ01 Declaration of solvency
19 Feb 2024 AD01 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XU on 19 February 2024
19 Feb 2024 600 Appointment of a voluntary liquidator
19 Feb 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-06
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jun 2023 TM01 Termination of appointment of Zdislawa Maria Steven as a director on 21 April 2023
16 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 AD01 Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW England to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 10 March 2022
08 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
27 Dec 2019 TM01 Termination of appointment of Triple Point Llp as a director on 19 December 2019
24 Dec 2019 AP02 Appointment of Triple Point Investment Management Llp as a director on 19 December 2019
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CH01 Director's details changed for Mrs Zdislawa Maria Steven on 5 April 2019
05 Apr 2019 PSC04 Change of details for Mrs Zdislawa Maria Steven as a person with significant control on 5 April 2019
26 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
19 Feb 2019 CH02 Director's details changed for Triple Point Limited Liability Partnership on 15 February 2019
17 Jan 2019 CH04 Secretary's details changed for Triple Point Administration Llp on 14 January 2019
17 Jan 2019 AD02 Register inspection address has been changed from 3rd Floor 18 st Swithin's Lane London EC4N 8AD England to 1 King William Street London EC4N 7AF
17 Jan 2019 AD03 Register(s) moved to registered inspection location 1 King William Street London EC4N 7AF
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018