- Company Overview for INATECH EUROPE LIMITED (04487373)
- Filing history for INATECH EUROPE LIMITED (04487373)
- People for INATECH EUROPE LIMITED (04487373)
- Charges for INATECH EUROPE LIMITED (04487373)
- More for INATECH EUROPE LIMITED (04487373)
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) |
---|---|---|---|
26 Aug 2020 | CH01 | Director's details changed for Mr Jean-Hervé Tony Jenn on 22 July 2020 | |
25 Aug 2020 | CH01 | Director's details changed for Mr Frederick Ivor Bendle on 22 July 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
12 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
16 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
22 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 January 2018 | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
17 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
19 Jun 2015 | AP03 | Appointment of Andrew John Newman as a secretary on 25 May 2015 | |
02 Jun 2015 | TM02 | Termination of appointment of Agnel Jude Rajiv as a secretary on 22 May 2015 | |
26 Mar 2015 | AA | Full accounts made up to 31 March 2014 | |
17 Mar 2015 | AUD | Auditor's resignation | |
14 Nov 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
24 Oct 2014 | AD03 | Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR | |
24 Oct 2014 | AD02 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to Hill House 1 Little New Street London EC4A 3TR | |
24 Oct 2014 | CH03 | Secretary's details changed for Mr Agnel Jude Rajiv on 24 October 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from 2 Gayton Road Harrow Middlesex HA1 2XU to 3 Shortlands Hammersmith London W6 8DA on 24 October 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-10-22
|