Advanced company searchLink opens in new window

INHOCO 1079 LIMITED

Company number 03909970

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)
15 Apr 2016 AP01 Appointment of Mr Bradley David Cassels as a director on 31 March 2016
15 Apr 2016 TM02 Termination of appointment of John Whiteside as a secretary on 31 March 2016
15 Apr 2016 AD01 Registered office address changed from Northpoint Developments 3 Jordan Street Manchester M15 4PY to 7a Howick Place London SW1P 1DZ on 15 April 2016
04 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
04 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
05 Jan 2015 AD01 Registered office address changed from C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY to Northpoint Developments 3 Jordan Street Manchester M15 4PY on 5 January 2015
17 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
05 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
14 Dec 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Sep 2011 AD01 Registered office address changed from 4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 29 September 2011
29 Sep 2011 TM01 Termination of appointment of Timothy Tonkin as a director
29 Sep 2011 TM01 Termination of appointment of Oliver Quarmby as a director
29 Sep 2011 TM02 Termination of appointment of Timothy Tonkin as a secretary
29 Sep 2011 AP03 Appointment of Mr John Whiteside as a secretary
29 Sep 2011 AP01 Appointment of Mr John Paul Whiteside as a director
31 Aug 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
16 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
16 Feb 2011 CH01 Director's details changed for Mr Roland Peter Stross on 19 January 2011
21 Jan 2011 AP01 Appointment of Mr Oliver Alexander Quarmby as a director