Advanced company searchLink opens in new window

INXPRESS HOLDINGS LTD

Company number 11587377

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)
12 Nov 2020 PSC02 Notification of Salt Bidco Limited as a person with significant control on 9 November 2020
12 Nov 2020 PSC07 Cessation of Mark Andrew Taylor as a person with significant control on 9 November 2020
12 Nov 2020 TM01 Termination of appointment of William John Thompson as a director on 9 November 2020
12 Nov 2020 TM01 Termination of appointment of Zoe Kirby as a director on 9 November 2020
10 Nov 2020 MR01 Registration of charge 115873770002, created on 9 November 2020
09 Nov 2020 MR04 Satisfaction of charge 115873770001 in full
07 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
29 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Sep 2020 MA Memorandum and Articles of Association
11 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
17 Apr 2020 CH01 Director's details changed for Mrs Zoe Kirby on 6 April 2020
12 Nov 2019 CS01 Confirmation statement made on 24 September 2019 with updates
14 Jul 2019 TM01 Termination of appointment of Alexander Rossi as a director on 1 July 2019
21 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 29/03/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2019 SH02 Consolidation of shares on 29 March 2019
20 Jun 2019 SH10 Particulars of variation of rights attached to shares
20 Jun 2019 SH08 Change of share class name or designation
15 May 2019 SH03 Purchase of own shares.
07 May 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 352,911.23
01 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2019 SH08 Change of share class name or designation
30 Apr 2019 SH10 Particulars of variation of rights attached to shares
06 Feb 2019 PSC07 Cessation of William John Thompson as a person with significant control on 23 January 2019
06 Feb 2019 SH06 Cancellation of shares. Statement of capital on 23 January 2019
  • GBP 285.25