INNIS INDEPENDENT CONSULTANCY LIMITED
Company number 06781154
- Company Overview for INNIS INDEPENDENT CONSULTANCY LIMITED (06781154)
- Filing history for INNIS INDEPENDENT CONSULTANCY LIMITED (06781154)
- People for INNIS INDEPENDENT CONSULTANCY LIMITED (06781154)
- Charges for INNIS INDEPENDENT CONSULTANCY LIMITED (06781154)
- More for INNIS INDEPENDENT CONSULTANCY LIMITED (06781154)
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) |
---|---|---|---|
31 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-31
|
|
15 Jan 2015 | CH01 | Director's details changed for Ms Laura Chantal Victoria Innis Yaldo on 15 January 2015 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
07 Nov 2013 | TM01 | Termination of appointment of John Satt as a director | |
15 Jul 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
18 Feb 2013 | AP01 | Appointment of Mr John Robert William Satt as a director | |
02 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
09 Jan 2012 | CH01 | Director's details changed for Ms Laura Chantal Victoria Innis Yaldo on 6 January 2011 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 May 2010 | AD01 | Registered office address changed from 12 West Street Ware Herts SG12 9EE United Kingdom on 13 May 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
19 Jan 2009 | 288a | Director appointed ms laura chantal victoria innis yaldo | |
05 Jan 2009 | 288b | Appointment terminated secretary theydon secretaries LIMITED | |
05 Jan 2009 | 288b | Appointment terminated director elizabeth davies | |
30 Dec 2008 | NEWINC | Incorporation |