Advanced company searchLink opens in new window

INNERGRAPH LIMITED

Company number 06241707

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)
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
26 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
06 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
14 Mar 2013 AD01 Registered office address changed from 13 Victoria Chase Colchester England CO1 1WB United Kingdom on 14 March 2013
04 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
19 Jun 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
02 Aug 2011 AD01 Registered office address changed from 49a Wellesley Road Harrow Middlesex HA1 1QL United Kingdom on 2 August 2011
28 Jun 2011 AA Total exemption small company accounts made up to 31 May 2010
21 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
19 Jan 2011 AD01 Registered office address changed from 112D Headstone Road Harrow Middlesex HA1 1PF United Kingdom on 19 January 2011
24 Jul 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
24 Jul 2010 CH01 Director's details changed for Rajasekhar Sadda on 1 May 2010
24 Jul 2010 CH03 Secretary's details changed for Mrs Keerthy Nagaraj on 1 May 2010
28 May 2010 AA Total exemption small company accounts made up to 31 May 2009
03 May 2010 AD01 Registered office address changed from 34 Radnor Road Harrow Middlesex HA1 1RY United Kingdom on 3 May 2010
04 Mar 2010 AD01 Registered office address changed from 14a Saxon Way Headington Oxford Oxfordshire OX3 9DE on 4 March 2010
27 Aug 2009 363a Return made up to 09/05/09; full list of members
27 Aug 2009 288c Secretary's change of particulars / keerthy nagaraj / 01/05/2009
27 Aug 2009 288c Director's change of particulars / rajasekhar sadda / 01/05/2009
17 Aug 2009 287 Registered office changed on 17/08/2009 from 119 empire house empire way wembley HA9 0EW
10 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
11 Jun 2008 363a Return made up to 09/05/08; full list of members
10 Jun 2008 288a Secretary appointed mrs keerthy nagaraj