Advanced company searchLink opens in new window

INKRITE LIMITED

Company number 03573301

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)
21 Mar 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 200
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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