- Company Overview for INN SUPPLIES (UK) LIMITED (07693531)
- Filing history for INN SUPPLIES (UK) LIMITED (07693531)
- People for INN SUPPLIES (UK) LIMITED (07693531)
- More for INN SUPPLIES (UK) LIMITED (07693531)
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) |
---|---|---|---|
15 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
19 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 5 July 2017 | |
18 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
25 May 2023 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 11 May 2023 | |
25 May 2023 | AP01 | Appointment of Mr Matthew Hall as a director on 11 May 2023 | |
24 May 2023 | TM02 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 11 May 2023 | |
24 May 2023 | AD01 | Registered office address changed from Ground Floor, One George Yard London EC3V 9DF England to 27 Old Gloucester Street London WC1N 3AX on 24 May 2023 | |
09 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Jul 2020 | CH04 | Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
02 May 2018 | PSC08 | Notification of a person with significant control statement | |
02 May 2018 | PSC07 | Cessation of York Place Company Nominees Limited as a person with significant control on 1 May 2018 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Jul 2017 | CS01 |
Confirmation statement made on 5 July 2017 with no updates
|
|
24 Feb 2017 | CH01 | Director's details changed for Mr Andrew Simon Davis on 24 February 2017 | |
24 Feb 2017 | AD01 | Registered office address changed from 41 Chalton Street London London NW1 1JD to Ground Floor, One George Yard London EC3V 9DF on 24 February 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |