Advanced company searchLink opens in new window

INATECH EUROPE LIMITED

Company number 04487373

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)
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
  • GBP 113,000
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
  • GBP 113,000