- Company Overview for INVESTLINE LIMITED (04519607)
- Filing history for INVESTLINE LIMITED (04519607)
- People for INVESTLINE LIMITED (04519607)
- More for INVESTLINE LIMITED (04519607)
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) |
---|---|---|---|
28 Aug 2024 | CS01 | Confirmation statement made on 27 August 2024 with no updates | |
18 Apr 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 27 August 2023 with no updates | |
31 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
10 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
11 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
18 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
12 Sep 2020 | CS01 | Confirmation statement made on 27 August 2020 with updates | |
12 Sep 2020 | AD01 | Registered office address changed from Suite 215 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom to 2 Waterloo Barn Alderley Park South Congleton Road Nether Alderley Cheshire SK10 4JW on 12 September 2020 | |
09 Jul 2020 | AA | Micro company accounts made up to 31 August 2019 | |
28 Jun 2020 | TM01 | Termination of appointment of Rehana Shakur Hindle as a director on 24 December 2019 | |
28 Jun 2020 | PSC01 | Notification of Paul Hindle as a person with significant control on 26 June 2020 | |
28 Jun 2020 | PSC07 | Cessation of Rehana Shakur Hindle as a person with significant control on 24 December 2019 | |
28 Jun 2020 | AP01 | Appointment of Mr Paul Hindle as a director on 26 June 2020 | |
05 Nov 2019 | CH03 | Secretary's details changed for Mr Paul Andrew Hindle on 1 November 2019 | |
05 Nov 2019 | PSC04 | Change of details for Rehana Shakur Hindle as a person with significant control on 1 November 2019 | |
07 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
15 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
02 May 2018 | AD01 | Registered office address changed from 13 Holly Road North Wilmslow Cheshire SK9 1LX to Suite 215 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 2 May 2018 | |
04 Apr 2018 | PSC04 | Change of details for Rehana Shakur Hindle as a person with significant control on 3 April 2018 | |
04 Apr 2018 | CH03 | Secretary's details changed for Mr Paul Andrew Hindle on 3 April 2018 | |
18 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates |