- Company Overview for INIS HOLDING COMPANY LIMITED (13426129)
- Filing history for INIS HOLDING COMPANY LIMITED (13426129)
- People for INIS HOLDING COMPANY LIMITED (13426129)
- Charges for INIS HOLDING COMPANY LIMITED (13426129)
- More for INIS HOLDING COMPANY LIMITED (13426129)
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) |
---|---|---|---|
13 Feb 2025 | AA | Accounts for a small company made up to 31 March 2024 | |
23 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 14 October 2024
|
|
07 Jan 2025 | AP01 | Appointment of Jesper Moller as a director on 31 December 2024 | |
31 Dec 2024 | TM01 | Termination of appointment of Matthew Porter as a director on 31 December 2024 | |
31 Dec 2024 | AP01 | Appointment of Ms Sharn Barbara Ward as a director on 20 December 2024 | |
30 Dec 2024 | AP01 | Appointment of Mr Richard Paul Russell as a director on 20 December 2024 | |
30 Dec 2024 | TM01 | Termination of appointment of Mark Angus Giulianotti as a director on 20 December 2024 | |
30 Dec 2024 | TM01 | Termination of appointment of Anthony James Wort as a director on 20 December 2024 | |
10 Sep 2024 | AP01 | Appointment of Mr Matthew Porter as a director on 2 September 2024 | |
08 Jul 2024 | PSC05 | Change of details for Inis Top Company Limited as a person with significant control on 8 July 2024 | |
08 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 21 June 2024
|
|
08 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2024 | CS01 | Confirmation statement made on 27 May 2024 with updates | |
12 Jun 2024 | TM01 | Termination of appointment of Jochen Frohlich as a director on 31 May 2024 | |
11 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 22 March 2024
|
|
13 Apr 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
09 Apr 2024 | TM02 | Termination of appointment of Jonathon Morton as a secretary on 8 April 2024 | |
08 Apr 2024 | AP03 | Appointment of Michelle Holt as a secretary on 8 April 2024 | |
08 Apr 2024 | AD01 | Registered office address changed from C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU England to JJ Mack Building 33 Charterhouse Street, 9th Floor London EC1M 6HA on 8 April 2024 | |
13 Oct 2023 | TM01 | Termination of appointment of Edward Patrick Northam as a director on 12 October 2023 | |
13 Oct 2023 | AP01 | Appointment of Mr Jochen Frohlich as a director on 12 October 2023 | |
04 Aug 2023 | MR01 | Registration of charge 134261290001, created on 31 July 2023 | |
02 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 26 June 2023
|
|
05 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with updates | |
29 May 2023 | SH01 |
Statement of capital following an allotment of shares on 23 March 2023
|