Advanced company searchLink opens in new window

INJOIT LTD

Company number 07150135

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/10/2023
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/10/2023
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/10/2023
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/10/2023
12 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/10/2023
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