Advanced company searchLink opens in new window

INGLETONE LIMITED

Company number 09312366

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)
12 Aug 2024 AA Micro company accounts made up to 31 March 2024
20 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
19 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
24 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
17 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
01 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
17 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
27 Jul 2021 AAMD Amended total exemption full accounts made up to 31 March 2019
27 Jul 2021 AAMD Amended total exemption full accounts made up to 31 March 2019
25 Mar 2021 TM01 Termination of appointment of Prasath Suthagar as a director on 24 March 2021
03 Feb 2021 AD01 Registered office address changed from 149 st Pauls Ave Slough SL2 5EN England to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 3 February 2021
20 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
20 Nov 2020 CH01 Director's details changed for Mr Prasath Suthagar on 18 November 2020
20 Nov 2020 CH03 Secretary's details changed for Mr Suthagar Prasath on 18 November 2020
12 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
28 Jul 2020 CH01 Director's details changed for Mr Ramu Penumuchu on 28 July 2020
28 Jul 2020 PSC04 Change of details for Mr Ramu Penumuchu as a person with significant control on 28 July 2020
28 Jul 2020 PSC04 Change of details for Mr Ramu Penumuchu as a person with significant control on 28 July 2020
19 Feb 2020 AD01 Registered office address changed from Office 7, 3rd Floor East Portland House 113-116 Bute Street Cardiff CF10 5EQ Wales to 149 st Pauls Ave Slough SL2 5EN on 19 February 2020
02 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
26 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
30 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
10 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
20 Mar 2018 AP01 Appointment of Mr Prasath Suthagar as a director on 7 March 2018
20 Dec 2017 CH01 Director's details changed for Mr Ramu Penumuchu on 1 September 2017