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)
17 Apr 2020 SH02 Sub-division of shares on 1 April 2020
04 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Aug 2016 MR01 Registration of charge 083011550001, created on 22 July 2016
19 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
08 Jan 2016 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
10 Jan 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
27 Nov 2012 AP03 Appointment of Miss Gaynor Birchall as a secretary
27 Nov 2012 CH01 Director's details changed for Ms Gaynor Louise Birchall on 27 November 2012
26 Nov 2012 AD01 Registered office address changed from Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX United Kingdom on 26 November 2012
24 Nov 2012 CH01 Director's details changed for Gaynor Louise Mellor on 24 November 2012
21 Nov 2012 CERTNM Company name changed insent LIMITED\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
  • NM01 ‐ Change of name by resolution
20 Nov 2012 NEWINC Incorporation