Advanced company searchLink opens in new window

INZENT LIMITED

Company number 08301155

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)
29 Dec 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 March 2024
17 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
17 Apr 2024 CH01 Director's details changed for Ms Gaynor Louise Birchall on 5 April 2024
17 Apr 2024 CH03 Secretary's details changed for Miss Gaynor Birchall on 5 April 2024
17 Apr 2024 PSC04 Change of details for Ms Gaynor Louise Birchall as a person with significant control on 4 April 2024
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Dec 2023 AD01 Registered office address changed from Unit 439 Air Cargo Centre Argosy Road East Midlands Airport Castle Donington Leicestershire DE74 2SA England to Sherwood Oxford Road Frilford Heath Abingdon OX13 5NW on 22 December 2023
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
06 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Oct 2022 CH03 Secretary's details changed for Miss Gaynor Birchall on 24 October 2022
27 Oct 2022 CH01 Director's details changed for Ms Gaynor Louise Birchall on 24 October 2022
27 Oct 2022 AD01 Registered office address changed from Unit 6E2 Willow Farm Business Park Castle Donnington Leicestershire DE74 2NN England to Unit 439 Air Cargo Centre Argosy Road East Midlands Airport Castle Donington Leicestershire DE74 2SA on 27 October 2022
27 Oct 2022 PSC04 Change of details for Ms Gaynor Louise Birchall as a person with significant control on 24 October 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
05 Apr 2022 PSC04 Change of details for Ms Gaynor Louise Birchall as a person with significant control on 6 April 2021
05 Apr 2022 CH01 Director's details changed for Ms Gaynor Louise Birchall on 6 April 2021
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Sep 2021 AD01 Registered office address changed from Unit 6E2 Boundary Court Willow Farm Business Park Castle Donington Leicestershire DE74 2NN to Unit 6E2 Willow Farm Business Park Castle Donnington Leicestershire DE74 2NN on 28 September 2021
12 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
24 Feb 2021 CS01 Confirmation statement made on 5 April 2020 with updates
24 Feb 2021 CS01 Confirmation statement made on 1 April 2020 with updates
11 Feb 2021 AA Micro company accounts made up to 31 March 2020
22 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 01/04/2020
17 Apr 2020 SH08 Change of share class name or designation