Advanced company searchLink opens in new window

IN-HOUSE CONSULTANTS LIMITED

Company number 06279505

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)
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
  • GBP 5
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
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