Advanced company searchLink opens in new window

INBOUND DIGITAL MARKETING LTD

Company number 07079291

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)
04 Jan 2024 CS01 Confirmation statement made on 17 November 2023 with no updates
06 Sep 2023 AD01 Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY United Kingdom to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 6 September 2023
21 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
23 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
06 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
04 Jan 2021 CS01 Confirmation statement made on 17 November 2020 with no updates
03 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with updates
22 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
04 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 1,067
21 Dec 2017 AA Total exemption full accounts made up to 30 November 2017
07 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with updates
02 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
02 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
04 May 2016 TM01 Termination of appointment of Nicholas John Pateman as a director on 3 May 2016
16 Dec 2015 AD01 Registered office address changed from Workspace 20 4 Midland Street Phoenix Square Leicester LE1 1TG to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 16 December 2015
08 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
21 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
07 May 2014 AD01 Registered office address changed from Phoenix Square 4 Midland Street Leicester Leics LE1 1TG on 7 May 2014