Advanced company searchLink opens in new window

INNIS INDEPENDENT CONSULTANCY LIMITED

Company number 06781154

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 May 2019 AP01 Appointment of Mr Lee Doherty as a director on 30 April 2019
09 May 2019 TM01 Termination of appointment of Tony John Pallant as a director on 30 April 2019
22 Jan 2019 PSC01 Notification of Tony Pallant as a person with significant control on 6 December 2017
22 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
22 Jan 2019 AD01 Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH to 3rd Floor 16-20 Parliament Square Hertford SG14 1EZ on 22 January 2019
30 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2018 CS01 Confirmation statement made on 30 December 2017 with updates
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2018 PSC07 Cessation of Laura Chantal Victoria Innis Yaldo as a person with significant control on 6 December 2017
16 Feb 2018 PSC07 Cessation of John Robert William Satt as a person with significant control on 6 December 2017
06 Dec 2017 TM01 Termination of appointment of Laura Chantal Victoria Innis Yaldo as a director on 5 December 2017
06 Dec 2017 AP01 Appointment of Mr Tony John Pallant as a director on 5 December 2017
20 Jul 2017 PSC04 Change of details for Mr John Robert William Satt as a person with significant control on 20 July 2017
20 Jul 2017 PSC04 Change of details for Ms Laura Chantal Victoria Innis Yaldo as a person with significant control on 19 July 2017
19 Jul 2017 CH01 Director's details changed for Ms Laura Chantal Victoria Innis Yaldo on 19 July 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014