- Company Overview for INGLETONE LIMITED (09312366)
- Filing history for INGLETONE LIMITED (09312366)
- People for INGLETONE LIMITED (09312366)
- More for INGLETONE LIMITED (09312366)
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 |