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)
31 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/09/2024 under section 1088 of the Companies Act 2006
22 Mar 2016 CH01 Director's details changed
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 200
05 Mar 2015 CH03 Secretary's details changed for Miss Joanne Claire Tanner on 15 December 2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/09/2024 under section 1088 of the Companies Act 2006
05 Mar 2015 CH01 Director's details changed for Miss Joanne Claire Tanner on 15 December 2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/09/2024 under section 1088 of the Companies Act 2006
05 Mar 2015 AD01 Registered office address changed from , 15 Henrietta Street, Covent Garden, London, WC2E 8QG to Kings Building 16 Smith Square London SW1P 3JJ on 5 March 2015
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 200
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jun 2013 AD01 Registered office address changed from , Acre House 11/15 William Road, London, NW1 3ER, United Kingdom on 25 June 2013
29 May 2013 CH01 Director's details changed for Miss Joanne Claire Tanner on 29 May 2013
29 May 2013 CH03 Secretary's details changed for Miss Joanne Claire Tanner on 29 May 2013
30 Apr 2013 AD01 Registered office address changed from , 7 Olron Crescent, Bexleyheath, Kent, DA6 8JY on 30 April 2013
29 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Oct 2011 CERTNM Company name changed inhouse pr LIMITED\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-18
21 Oct 2011 CONNOT Change of name notice
24 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
16 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Jun 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009