Advanced company searchLink opens in new window

INBETA LIMITED

Company number 12833245

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)
17 Sep 2021 MA Memorandum and Articles of Association
09 Sep 2021 SH01 Statement of capital following an allotment of shares on 7 September 2021
  • GBP 10,381.65
  • ANNOTATION Clarification a second filed SH01 was registered on 05/10/2021.
05 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New calsses of shares, conflicts of interest,subdivision of shares 17/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2021 AD01 Registered office address changed from 3 Clarence Road Dorchester DT1 2HF England to Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT on 31 August 2021
26 Aug 2021 AD01 Registered office address changed from Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT England to 3 Clarence Road Dorchester DT1 2HF on 26 August 2021
17 May 2021 AP03 Appointment of Miss Susan Phillips as a secretary on 15 May 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
26 Apr 2021 CS01 Confirmation statement made on 1 November 2020 with updates
30 Mar 2021 AD01 Registered office address changed from The Old Tavern Reading Road Lower Basildon Reading RG8 9NL England to Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT on 30 March 2021
30 Mar 2021 TM01 Termination of appointment of Frederick Austen as a director on 30 March 2021
01 Nov 2020 PSC07 Cessation of Keith Bowden as a person with significant control on 1 November 2020
01 Nov 2020 AP01 Appointment of Mr James Nash as a director on 1 November 2020
01 Nov 2020 PSC01 Notification of James Nash as a person with significant control on 1 November 2020
29 Sep 2020 TM01 Termination of appointment of James Nash as a director on 24 August 2020
29 Sep 2020 PSC07 Cessation of James Nash as a person with significant control on 24 August 2020
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with updates
29 Sep 2020 PSC01 Notification of Keith Bowden as a person with significant control on 25 August 2020
29 Sep 2020 AP02 Appointment of Frederick Austen as a director on 25 August 2020
24 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-24
  • GBP 1