- 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) |
---|---|---|---|
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
|
|
28 Jun 2018 | CAP-SS | Solvency Statement dated 28/06/18 | |
28 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
08 Jun 2012 | AP01 | Appointment of Mr Nathaniel Douglas Macleitch as a director |