- Company Overview for INKA VENTURES LIMITED (05712393)
- Filing history for INKA VENTURES LIMITED (05712393)
- People for INKA VENTURES LIMITED (05712393)
- Insolvency for INKA VENTURES LIMITED (05712393)
- Registers for INKA VENTURES LIMITED (05712393)
- More for INKA VENTURES LIMITED (05712393)
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) |
---|---|---|---|
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
24 Jan 2018 | CH01 | Director's details changed for Mrs Zdislawa Maria Steven on 18 January 2018 | |
24 Jan 2018 | CH01 | Director's details changed for Mrs Zdislawa Maria Steven on 18 January 2018 | |
23 Jan 2018 | PSC04 | Change of details for Mrs Zdislawa Maria Steven as a person with significant control on 18 January 2018 | |
23 Jan 2018 | PSC04 | Change of details for Mrs Zdislawa Maria Steven as a person with significant control on 18 January 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
17 Feb 2016 | AD04 | Register(s) moved to registered office address 30 Camp Road Farnborough Hampshire GU14 6EW | |
17 Feb 2016 | CH02 | Director's details changed for Triple Point Limited Liability Partnership on 13 June 2014 | |
17 Feb 2016 | CH01 | Director's details changed for Mrs Zdislawa Maria Steven on 1 October 2009 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AD03 | Register(s) moved to registered inspection location 3Rd Floor 18 St Swithin's Lane London EC4N 8AD | |
16 Mar 2015 | AD02 | Register inspection address has been changed to 3Rd Floor 18 St Swithin's Lane London EC4N 8AD | |
02 Mar 2015 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 | |
02 Mar 2015 | TM02 | Termination of appointment of Ch Business Services Limited as a secretary on 1 March 2015 | |
02 Mar 2015 | AP04 | Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
13 Mar 2013 | CH01 | Director's details changed for Zdzislawa-Maria Steven on 12 March 2013 |