Advanced company searchLink opens in new window

INHOUSE COMMUNICATIONS LIMITED

Company number 05738834

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
27 Feb 2023 SH06 Cancellation of shares. Statement of capital on 21 January 2023
  • GBP 120
24 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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
  • GBP 138.66
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
02 Feb 2022 SH06 Cancellation of shares. Statement of capital on 21 January 2022
  • GBP 157.33
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