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)
03 Jul 2018 AD01 Registered office address changed from 39 Cromer Road Watford WD24 4DY England to 41 Murberry Avenue Mulberry Avenue Staines-upon-Thames TW19 7SF on 3 July 2018
28 Jun 2018 SH20 Statement by Directors
28 Jun 2018 SH19 Statement of capital on 28 June 2018
  • GBP 100
28 Jun 2018 CAP-SS Solvency Statement dated 28/06/18
28 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium 28/06/2018
11 May 2018 AA Unaudited abridged accounts made up to 30 June 2017
20 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
04 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Oct 2015 AD01 Registered office address changed from 41 Attenborough Court Owen Square Watford WD19 4FN to 39 Cromer Road Watford WD24 4DY on 22 October 2015
02 Jun 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
02 Jun 2015 CH01 Director's details changed for Taras Filatov on 1 January 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-30
  • GBP 100
30 Mar 2014 CH01 Director's details changed for Taras Filatov on 30 March 2014
30 Mar 2014 CH01 Director's details changed for Mr Nathaniel Douglas Macleitch on 30 March 2014
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
27 May 2013 AD01 Registered office address changed from Flat 5 19 Burton Road London Surrey NW6 7LL United Kingdom on 27 May 2013
29 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
28 Apr 2013 CH01 Director's details changed for Mr Nathaniel Douglas Macleitch on 1 January 2013
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 115.00
08 Jun 2012 AP01 Appointment of Mr Nathaniel Douglas Macleitch as a director