- Company Overview for INHOUSE COMMUNICATIONS LIMITED (05738834)
- Filing history for INHOUSE COMMUNICATIONS LIMITED (05738834)
- People for INHOUSE COMMUNICATIONS LIMITED (05738834)
- Charges for INHOUSE COMMUNICATIONS LIMITED (05738834)
- More for INHOUSE COMMUNICATIONS LIMITED (05738834)
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) |
---|---|---|---|
07 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Nov 2024 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
01 Nov 2024 | PSC04 | Change of details for Ms Katherine Louise Perrior as a person with significant control on 21 January 2022 | |
31 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
31 Oct 2024 | PSC02 | Notification of Bunhill Limited as a person with significant control on 21 January 2022 | |
28 Aug 2024 | MR04 | Satisfaction of charge 1 in full | |
09 Jul 2024 | PSC04 | Change of details for Ms Katherine Louise Perrior as a person with significant control on 8 July 2024 | |
08 Jul 2024 | CH01 | Director's details changed for Ms Katherine Louise Perrior on 8 July 2024 | |
06 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2024 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Mar 2023 | SH03 |
Purchase of own shares.
|
|
27 Feb 2023 | SH06 |
Cancellation of shares. Statement of capital on 21 January 2023
|
|
24 Feb 2023 | SH03 |
Purchase of own shares.
|
|
23 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 16 October 2022 with updates | |
09 Jan 2023 | PSC07 | Cessation of Joanne Claire Tanner as a person with significant control on 21 July 2022 | |
03 Jan 2023 | SH06 |
Cancellation of shares. Statement of capital on 21 July 2022
|
|
13 May 2022 | AD01 | Registered office address changed from , Ground Floor Four Millbank, London, SW1P 3JA to Kings Building 16 Smith Square London SW1P 3JJ on 13 May 2022 | |
17 Feb 2022 | SH03 |
Purchase of own shares.
|
|
02 Feb 2022 | SH06 |
Cancellation of shares. Statement of capital on 21 January 2022
|
|
24 Jan 2022 | TM02 | Termination of appointment of Joanne Claire Tanner as a secretary on 21 January 2022 | |
24 Jan 2022 | TM01 | Termination of appointment of Joanne Claire Tanner as a director on 21 January 2022 | |
26 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates |