Advanced company searchLink opens in new window

INGLECADE LIMITED

Company number 11386921

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 Feb 2024 AA Micro company accounts made up to 31 May 2023
06 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
06 Jun 2023 AD01 Registered office address changed from 11 Knights Court Little Billing Northampton NN3 9AT England to 11 Coneywell Court Northampton NN3 9DP on 6 June 2023
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
02 Jul 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
07 Jan 2022 AA Micro company accounts made up to 31 May 2021
18 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 31 May 2020
16 Jun 2020 PSC01 Notification of Gulam Isdani as a person with significant control on 2 January 2020
16 Jun 2020 PSC07 Cessation of Gulam Isdani as a person with significant control on 2 February 2020
03 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
03 Jun 2020 PSC07 Cessation of Ceri Richard John as a person with significant control on 2 January 2020
03 Jun 2020 PSC01 Notification of Gulam Isdani as a person with significant control on 2 January 2020
03 Jun 2020 AP03 Appointment of Mr Gulam Isdani as a secretary on 2 January 2020
03 Jun 2020 TM01 Termination of appointment of Ceri Richard John as a director on 2 January 2020
03 Jun 2020 AP01 Appointment of Mr Gulam Isdani as a director on 2 January 2020
03 Jun 2020 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to 11 Knights Court Little Billing Northampton NN3 9AT on 3 June 2020
25 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
27 Jul 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
27 Jul 2019 PSC01 Notification of Ceri Richard John as a person with significant control on 28 May 2019
27 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 27 July 2019
17 Apr 2019 CH01 Director's details changed for Mr Ceri Richard John on 17 April 2019
17 Apr 2019 AD01 Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on 17 April 2019
29 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-29
  • GBP 2