- Company Overview for INSIDE2OUTSIDE LIMITED (02605090)
- Filing history for INSIDE2OUTSIDE LIMITED (02605090)
- People for INSIDE2OUTSIDE LIMITED (02605090)
- Charges for INSIDE2OUTSIDE LIMITED (02605090)
- Insolvency for INSIDE2OUTSIDE LIMITED (02605090)
- Registers for INSIDE2OUTSIDE LIMITED (02605090)
- More for INSIDE2OUTSIDE LIMITED (02605090)
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) |
---|---|---|---|
20 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
19 Aug 2019 | MR01 | Registration of charge 026050900005, created on 14 August 2019 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Oct 2018 | MR04 | Satisfaction of charge 4 in full | |
07 Aug 2018 | CH03 | Secretary's details changed for Deborah Frances James Carpenter on 3 August 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
07 Jun 2018 | RP04CS01 | Second filing of Confirmation Statement dated 25/04/2017 | |
16 May 2018 | AD03 | Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ | |
16 May 2018 | AD02 | Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ | |
15 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
23 Mar 2018 | AA01 | Current accounting period shortened from 30 April 2018 to 31 March 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 May 2017 | CS01 |
Confirmation statement made on 25 April 2017 with updates
|
|
15 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from 4 Fenice Court Phoenix Business Park Eaton Socon Cambridgeshire PE19 8EP to Manor Farm Low Road Fenstanton Huntingdon Cambridgeshire PE28 9HU on 15 September 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Jun 2013 | AD01 | Registered office address changed from 4Th Floor Brook Point 1412 High Road London N20 9BH on 14 June 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders |