- Company Overview for INJOIT LTD (07150135)
- Filing history for INJOIT LTD (07150135)
- People for INJOIT LTD (07150135)
- Charges for INJOIT LTD (07150135)
- More for INJOIT LTD (07150135)
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) |
---|---|---|---|
04 Sep 2024 | AA | Unaudited abridged accounts made up to 30 June 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with updates | |
13 Nov 2023 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
16 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 7 March 2019 | |
16 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 7 March 2020 | |
16 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 7 March 2021 | |
16 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 7 March 2022 | |
16 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 7 March 2023 | |
07 Mar 2023 | CS01 |
07/03/23 Statement of Capital gbp 42.5
|
|
30 Dec 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
08 Mar 2022 | CS01 |
Confirmation statement made on 7 March 2022 with updates
|
|
25 Jan 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from 4 Mulberry Avenue Staines-upon Thames Stanwell Staines Middlesex TW19 7SF England to 7 Baxter Road Churchdown Gloucestershire GL3 1FY on 7 October 2021 | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
08 Mar 2021 | CS01 |
Confirmation statement made on 7 March 2021 with updates
|
|
17 Feb 2021 | PSC04 | Change of details for Mr Nathaniel Douglas Macleitch as a person with significant control on 29 June 2019 | |
07 Aug 2020 | MR01 | Registration of charge 071501350001, created on 6 August 2020 | |
30 Jun 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
20 Mar 2020 | CS01 |
Confirmation statement made on 7 March 2020 with updates
|
|
12 Apr 2019 | CS01 |
Confirmation statement made on 7 March 2019 with updates
|
|
29 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
10 Aug 2018 | AD01 | Registered office address changed from 4 Murberry Avenue, Mulberry Avenue, Staines-upon- Mulberry Avenue Staines-upon-Thames TW19 7SF England to 4 Mulberry Avenue Staines-upon Thames Stanwell Staines Middlesex TW19 7SF on 10 August 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from 41 Murberry Avenue Mulberry Avenue Staines-upon-Thames TW19 7SF England to 4 Murberry Avenue, Mulberry Avenue, Staines-upon- Mulberry Avenue Staines-upon-Thames TW19 7SF on 6 July 2018 | |
03 Jul 2018 | PSC07 | Cessation of Taras Filatov as a person with significant control on 29 June 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Taras Filatov as a director on 29 June 2018 |