- Company Overview for INHOCO 3107 LIMITED (05188136)
- Filing history for INHOCO 3107 LIMITED (05188136)
- People for INHOCO 3107 LIMITED (05188136)
- More for INHOCO 3107 LIMITED (05188136)
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) |
---|---|---|---|
14 May 2020 | AP04 | Appointment of Sla Corporate Secretary Limited as a secretary on 1 May 2020 | |
14 May 2020 | TM02 | Termination of appointment of Aberdeen Asset Management Plc as a secretary on 1 May 2020 | |
03 Jan 2020 | TM02 | Termination of appointment of Holly Sylvia Kidd as a secretary on 6 December 2019 | |
20 Dec 2019 | AP04 | Appointment of Aberdeen Asset Management Plc as a secretary on 6 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Richard George Marshall as a director on 6 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Paolo Alonzi as a director on 6 December 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
21 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
27 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
26 Apr 2018 | AD01 | Registered office address changed from 31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on 26 April 2018 | |
19 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 22 June 2017
|
|
04 Jul 2017 | PSC05 | Change of details for Standard Life Assurance Limited as a person with significant control on 22 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
24 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
10 Mar 2017 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to 31st Floor 30 st. Mary Axe London EC3A 8BF on 10 March 2017 | |
08 Nov 2016 | AP01 | Appointment of Mr Paolo Alonzi as a director on 31 October 2016 | |
08 Nov 2016 | TM02 | Termination of appointment of Paolo Alonzi as a secretary on 31 October 2016 | |
08 Nov 2016 | AP03 | Appointment of Miss Holly Sylvia Kidd as a secretary on 31 October 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of David Graham Paine as a director on 31 October 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Andrew John Jackson as a director on 23 August 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
13 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
12 Oct 2015 | CH01 | Director's details changed for Mr Andrew John Jackson on 12 October 2015 | |
12 Oct 2015 | CH01 | Director's details changed for Mr Robert Michael Hannigan on 12 October 2015 |