- Company Overview for IN-HOUSE CONSULTANTS LIMITED (06279505)
- Filing history for IN-HOUSE CONSULTANTS LIMITED (06279505)
- People for IN-HOUSE CONSULTANTS LIMITED (06279505)
- More for IN-HOUSE CONSULTANTS LIMITED (06279505)
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) |
---|---|---|---|
15 Jan 2015 | AD01 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to First Floor 52 Harpur Street Beford MK40 2QT on 15 January 2015 | |
08 Jan 2015 | AD01 | Registered office address changed from First Floor 52 Harpur Street Bedford MK40 2QT to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 8 January 2015 | |
05 Aug 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
05 Aug 2014 | AD01 | Registered office address changed from 52 First Floor 52 Harpur Street Bedford MK40 2QT England to First Floor 52 Harpur Street Bedford MK40 2QT on 5 August 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from 32 Bushmead Avenue Bedford Bedfordshire MK40 3QN to First Floor 52 Harpur Street Bedford MK40 2QT on 5 August 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jun 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Sep 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
07 Sep 2011 | AD01 | Registered office address changed from Suite 11 St Loyes House 20 St Loyes Street Bedford Beds MK40 1ZL on 7 September 2011 | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
30 Aug 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
30 Aug 2010 | CH01 | Director's details changed for Bimal Thaker on 14 June 2010 | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
11 Jul 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
19 Jun 2009 | 363a | Return made up to 14/06/09; full list of members | |
08 Jan 2009 | 363a | Return made up to 14/06/08; full list of members | |
08 Jan 2009 | 288c | Director and secretary's change of particulars / samantha thaker / 14/06/2008 | |
08 Jan 2009 | 288c | Director's change of particulars / bimal thaker / 14/06/2008 | |
11 Dec 2008 | 353 | Location of register of members |