Advanced company searchLink opens in new window

INNTABIZ LIMITED

Company number 06709904

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)
09 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Jun 2015 CC04 Statement of company's objects
14 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 200
21 Oct 2014 AD03 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
21 Oct 2014 AD02 Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
20 Oct 2014 AD01 Registered office address changed from , 3 Castlegate, Grantham, Lincolnshire, NG31 6SF to Inntabiz House 22 Park Road Melton Mowbray Leicestershire LE13 1TT on 20 October 2014
25 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 200
20 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
18 Sep 2012 CH01 Director's details changed for Mr Mark Linton Paul Frost on 18 September 2012
30 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
10 Aug 2011 CH01 Director's details changed for Mr Tony Mckelvie on 27 January 2011
07 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jan 2011 AD01 Registered office address changed from , Manor Court Chambers 126 Manor Court Road, Nuneaton, Warwickshire, CV11 5HL, England on 27 January 2011
14 Dec 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
10 Nov 2010 AP01 Appointment of Mr Tony Mckelvie as a director
07 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 200
07 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 130
07 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 200
07 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 200
25 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Oct 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders