- Company Overview for INKRITE LIMITED (03573301)
- Filing history for INKRITE LIMITED (03573301)
- People for INKRITE LIMITED (03573301)
- Charges for INKRITE LIMITED (03573301)
- More for INKRITE LIMITED (03573301)
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) |
---|---|---|---|
21 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 21 March 2019
|
|
21 Mar 2019 | AP01 | Appointment of Mr Christopher Cursley as a director on 6 March 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from 228a Aylestone Lane Wigston Leicestershire LE18 1BD to 12 Cornwall Business Centre Cornwall Road Wigston LE18 4XH on 19 March 2019 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
22 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
24 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
29 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
22 Feb 2012 | AD01 | Registered office address changed from 24 Edward Drive Glen Parva Leicester Leicestershire LE2 9UR England on 22 February 2012 | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
21 Jun 2011 | CH01 | Director's details changed for Simon Paul Dowers on 1 November 2010 | |
21 Jun 2011 | TM02 | Termination of appointment of Julie Dowers as a secretary | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
24 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
24 Jun 2010 | CH01 | Director's details changed for Simon Paul Dowers on 1 June 2010 |