- Company Overview for IN-HOUSE INSPIRED ROOM DESIGN LTD (04750172)
- Filing history for IN-HOUSE INSPIRED ROOM DESIGN LTD (04750172)
- People for IN-HOUSE INSPIRED ROOM DESIGN LTD (04750172)
- Charges for IN-HOUSE INSPIRED ROOM DESIGN LTD (04750172)
- More for IN-HOUSE INSPIRED ROOM DESIGN LTD (04750172)
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) |
---|---|---|---|
25 Apr 2023 | AR01 | Annual return made up to 1 May 2004 with full list of shareholders | |
12 Apr 2023 | RP04CS01 | Second filing of Confirmation Statement dated 1 May 2017 | |
11 Apr 2023 | AR01 | Annual return made up to 1 May 2009 with full list of shareholders | |
11 Apr 2023 | AR01 | Annual return made up to 1 May 2008 with full list of shareholders | |
11 Apr 2023 | AR01 | Annual return made up to 1 May 2007 with full list of shareholders | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
14 Sep 2022 | MR04 | Satisfaction of charge 1 in full | |
23 Aug 2022 | MR04 | Satisfaction of charge 2 in full | |
23 Aug 2022 | MR04 | Satisfaction of charge 047501720003 in full | |
04 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
31 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
22 Feb 2021 | MR01 | Registration of charge 047501720003, created on 11 February 2021 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
02 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
28 Mar 2019 | AD01 | Registered office address changed from , Inhouse Inspired Room Design Ltd Bridge End Industrial Estate, Hexham, Northumberland, NE46 4DQ, England to Inhouse Inspired Room Design Ltd Bridge End Industrial Estate Hexham Northumberland NE46 4DQ on 28 March 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from , Hill Bank, 14 Batt House Road, Stocksfield, Northumberland, NE43 7RA to Inhouse Inspired Room Design Ltd Bridge End Industrial Estate Hexham Northumberland NE46 4DQ on 28 March 2019 | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
31 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
25 Oct 2017 | TM02 | Termination of appointment of Pauline Kennedy as a secretary on 25 October 2017 | |
03 May 2017 | CS01 |
01/05/17 Statement of Capital gbp 20886
|
|
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |