Advanced company searchLink opens in new window

INCHMEAD GROUP LIMITED

Company number 09473336

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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2023 DS01 Application to strike the company off the register
26 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
12 Apr 2023 AD01 Registered office address changed from 61 Crockhamwell Road Woodley Reading RG5 3JP England to Inchmead Suite 100 Berkshire Place Winnersh Wokingham RG41 5rd on 12 April 2023
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with updates
23 Sep 2021 PSC01 Notification of Hybre Lewis as a person with significant control on 1 September 2021
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
28 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
29 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
03 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-31
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 993,432
31 Jan 2018 TM02 Termination of appointment of Accounting Worx Secretaries Limited as a secretary on 25 January 2018
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates