- Company Overview for INNER CORE SOLUTIONS LTD (08796264)
- Filing history for INNER CORE SOLUTIONS LTD (08796264)
- People for INNER CORE SOLUTIONS LTD (08796264)
- More for INNER CORE SOLUTIONS LTD (08796264)
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) |
---|---|---|---|
29 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
07 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
16 Aug 2019 | CH01 | Director's details changed for Mr Manish Kumar Chimanlal Unadkat on 16 August 2019 | |
16 Aug 2019 | PSC04 | Change of details for Mr Manish Kumar Chimanlal Unadkat as a person with significant control on 16 August 2019 | |
16 Aug 2019 | AD01 | Registered office address changed from C/O Albury Associates Limited 79 College Road Harrow Middlesex HA1 1BD to 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 16 August 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
17 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2018 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
16 Apr 2018 | AD01 | Registered office address changed from PO Box 4385 08796264: Companies House Default Address Cardiff CF14 8LH to C/O Albury Associates Limited 79 College Road Harrow Middlesex HA1 1BD on 16 April 2018 | |
20 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2017 | RP05 | Registered office address changed to PO Box 4385, 08796264: Companies House Default Address, Cardiff, CF14 8LH on 16 October 2017 | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 May 2017 | AD01 | Registered office address changed from 108 Field End Road Eastcote Pinner Middlesex HA5 1RL to 71-75 Shelton Street London WC2H 9JQ on 30 May 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|