- Company Overview for INNFLAIR LTD (09449176)
- Filing history for INNFLAIR LTD (09449176)
- People for INNFLAIR LTD (09449176)
- Charges for INNFLAIR LTD (09449176)
- More for INNFLAIR LTD (09449176)
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) |
---|---|---|---|
18 Dec 2024 | AA01 | Previous accounting period shortened from 29 December 2023 to 28 December 2023 | |
27 Sep 2024 | AA01 | Previous accounting period shortened from 30 December 2023 to 29 December 2023 | |
17 Jul 2024 | TM01 | Termination of appointment of Darrell Marcus Healey as a director on 28 June 2024 | |
17 Jul 2024 | AP01 | Appointment of Mrs Nadine Sheldon as a director on 27 June 2024 | |
17 Jul 2024 | AP01 | Appointment of Mr William Michael Sheldon as a director on 28 June 2024 | |
08 May 2024 | MR04 | Satisfaction of charge 094491760001 in full | |
08 May 2024 | MR04 | Satisfaction of charge 094491760004 in full | |
08 May 2024 | MR04 | Satisfaction of charge 094491760003 in full | |
08 May 2024 | MR04 | Satisfaction of charge 094491760002 in full | |
30 Apr 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
14 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
26 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
18 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
05 Mar 2022 | TM02 | Termination of appointment of David Hockley as a secretary on 4 March 2022 | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
08 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
06 Mar 2021 | MR01 | Registration of charge 094491760004, created on 2 March 2021 | |
05 Mar 2021 | AP01 | Appointment of Mr Darrell Marcus Healey as a director on 2 March 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from 4 Coast Drive Greatstone New Romney Kent TN28 8NX United Kingdom to Henwood House Henwood Ashford TN24 8DH on 5 March 2021 | |
05 Mar 2021 | AP03 | Appointment of Mr David Hockley as a secretary on 2 March 2021 | |
05 Mar 2021 | PSC02 | Notification of The Marquis Hotel Group Ltd as a person with significant control on 2 March 2021 | |
05 Mar 2021 | MR01 | Registration of charge 094491760003, created on 2 March 2021 |