Advanced company searchLink opens in new window

INNER100 LIMITED

Company number 09071362

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)
09 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Oct 2017 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 19 October 2017
19 Oct 2017 PSC05 Change of details for Outfit7 Investments Limited as a person with significant control on 18 October 2017
20 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
19 Jun 2017 CH01 Director's details changed for Jure Prek on 19 June 2017
22 Feb 2017 AP01 Appointment of Jure Prek as a director on 17 February 2017
22 Feb 2017 TM01 Termination of appointment of Samo Login as a director on 17 February 2017
22 Feb 2017 AP01 Appointment of Ziga Vavpotic as a director on 17 February 2017
22 Feb 2017 TM01 Termination of appointment of Iza Login as a director on 17 February 2017
13 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • EUR 1
23 Feb 2016 AAMD Amended accounts for a dormant company made up to 30 June 2015
15 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Jan 2016 TM02 Termination of appointment of Ruairi Laughlin-Mccann as a secretary on 12 January 2016
19 Jan 2016 AD01 Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 235 Old Marylebone Road London NW1 5QT on 19 January 2016
19 Oct 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 December 2015
22 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
19 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • EUR 1
27 Feb 2015 TM02 Termination of appointment of Stephen Richard Page as a secretary on 8 September 2014
27 Feb 2015 AP03 Appointment of Ruairi Laughlin-Mccann as a secretary on 8 September 2014
17 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-04
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted