Advanced company searchLink opens in new window

INNFLAIR LTD

Company number 09449176

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)
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