- Company Overview for IN-GEN PARTNERS LIMITED (11970286)
- Filing history for IN-GEN PARTNERS LIMITED (11970286)
- People for IN-GEN PARTNERS LIMITED (11970286)
- More for IN-GEN PARTNERS LIMITED (11970286)
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) |
---|---|---|---|
26 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
25 Jan 2025 | AA01 | Previous accounting period shortened from 31 March 2025 to 31 December 2024 | |
03 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
22 May 2024 | PSC04 | Change of details for Mr John Liam Alexander Roundhill as a person with significant control on 1 January 2024 | |
22 May 2024 | PSC01 | Notification of Amanda Jayne-Ross Roundhill as a person with significant control on 1 January 2024 | |
15 Jan 2024 | PSC04 | Change of details for Mr John Liam Alexander Roundhill as a person with significant control on 30 September 2023 | |
15 Jan 2024 | CH01 | Director's details changed for Mrs Amanda Jayne-Ross Roundhill on 30 September 2023 | |
15 Jan 2024 | CH01 | Director's details changed for Mr John Liam Alexander Roundhill on 30 September 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from Willy Wilcox Cottage Quay Road Polperro Cornwall PL13 2QZ England to South Huckham Exton Dulverton TA22 9JZ on 10 July 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 29 April 2023 with updates | |
21 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Sep 2022 | CH01 | Director's details changed for Mrs Amanda Jayne-Ross Roundhill on 7 September 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Mr John Liam Alexander Roundhill on 7 September 2022 | |
07 Sep 2022 | PSC04 | Change of details for Mr John Liam Alexander Roundhill as a person with significant control on 7 September 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from Medlar Cottage How Green Lane Hever Edenbridge Kent TN8 7NN England to Willy Wilcox Cottage Quay Road Polperro Cornwall PL13 2QZ on 7 September 2022 | |
28 Jun 2022 | AP01 | Appointment of Mrs Amanda Jayne-Ross Roundhill as a director on 28 June 2022 | |
18 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
05 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
18 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Apr 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 | |
25 May 2019 | RESOLUTIONS |
Resolutions
|