Advanced company searchLink opens in new window

INQB8R LIMITED

Company number 06853001

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)
17 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 2,391.672
16 Apr 2013 TM01 Termination of appointment of Nick James Allen Culley as a director
16 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 2,391.672
27 Mar 2013 AD01 Registered office address changed from C/O Bob Haynes 5 Buckingham Place Bellfield West High Wycombe HP13 5HQ England on 27 March 2013
27 Mar 2013 AD03 Register(s) moved to registered inspection location
27 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 2,391.672
27 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1,719.874
27 Mar 2013 AD02 Register inspection address has been changed
20 Mar 2013 SH01 Statement of capital following an allotment of shares on 23 July 2012
  • GBP 1,707.762
11 Jul 2012 TM02 Termination of appointment of Jeremy Collis as a secretary
11 Jul 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,700.72
18 May 2012 AD01 Registered office address changed from C/O J Collis 6 Lingfield Road London SW19 4QA United Kingdom on 18 May 2012
01 May 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
01 May 2012 AD01 Registered office address changed from C/O J Collis 6 Lingfield Road London SW19 4QA United Kingdom on 1 May 2012
01 May 2012 AD01 Registered office address changed from 22 Soho Square London W1D 4NS United Kingdom on 1 May 2012
13 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
21 Mar 2012 SH02 Consolidation of shares on 28 February 2012
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 1,443
30 Aug 2011 SH01 Statement of capital following an allotment of shares on 30 April 2011
  • GBP 1,059
10 May 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
10 May 2011 TM02 Termination of appointment of Nick James Allen Culley as a secretary
16 Feb 2011 AD01 Registered office address changed from 32 High Street Wendover Buckinghamshire HP22 6EA on 16 February 2011
26 Jan 2011 SH01 Statement of capital following an allotment of shares on 20 November 2010
  • GBP 1,006
10 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
06 Dec 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders