- Company Overview for THE INVENTORY MANAGER LTD (06381122)
- Filing history for THE INVENTORY MANAGER LTD (06381122)
- People for THE INVENTORY MANAGER LTD (06381122)
- Charges for THE INVENTORY MANAGER LTD (06381122)
- More for THE INVENTORY MANAGER LTD (06381122)
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) |
---|---|---|---|
05 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
13 Oct 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
22 Mar 2021 | AAMD | Amended total exemption full accounts made up to 28 February 2019 | |
22 Mar 2021 | AAMD | Amended total exemption full accounts made up to 29 February 2020 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
13 Nov 2019 | CH01 | Director's details changed for Mr Paul Charles Mark Camilleri on 13 November 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
29 Aug 2019 | AD01 | Registered office address changed from Hesketh Mount 92-96 Lord Street Southport PR8 1JR England to 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 29 August 2019 | |
20 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA United Kingdom to Hesketh Mount 92-96 Lord Street Southport PR8 1JR on 2 July 2019 | |
28 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
24 Jun 2018 | AA01 | Previous accounting period extended from 29 September 2017 to 28 February 2018 | |
09 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 May 2017 | CH01 | Director's details changed for Paul Charles Mark Camilleri on 9 May 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |