- Company Overview for INFLORESCENT MEDIA GROUP LTD (10839753)
- Filing history for INFLORESCENT MEDIA GROUP LTD (10839753)
- People for INFLORESCENT MEDIA GROUP LTD (10839753)
- More for INFLORESCENT MEDIA GROUP LTD (10839753)
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 2024 | CS01 | Confirmation statement made on 25 June 2024 with updates | |
20 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
10 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
25 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
22 Apr 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
09 Sep 2019 | AD01 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 12 the Rookery Kidlington OX5 1AW on 9 September 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
21 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
09 Jul 2018 | PSC01 | Notification of Vanessa Jayne Chapman as a person with significant control on 28 June 2017 | |
09 Jul 2018 | PSC01 | Notification of David John Christopher Marlow as a person with significant control on 28 June 2017 | |
06 Jul 2018 | PSC07 | Cessation of Philippa Anne Keith as a person with significant control on 6 July 2018 | |
20 Jun 2018 | CERTNM |
Company name changed inflorescent media LTD\certificate issued on 20/06/18
|
|
14 Feb 2018 | CH01 | Director's details changed for Mr David John Christopher Marlow on 2 October 2017 | |
05 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 28 June 2017
|
|
04 Jul 2017 | TM01 | Termination of appointment of Philippa Anne Keith as a director on 28 June 2017 | |
04 Jul 2017 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary on 28 June 2017 | |
04 Jul 2017 | AP01 | Appointment of Ms Vanessa Jayne Chapman as a director on 28 June 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr David John Christopher Marlow as a director on 28 June 2017 | |
28 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-28
|