- Company Overview for INPLAY IPTV LTD (NI069412)
- Filing history for INPLAY IPTV LTD (NI069412)
- People for INPLAY IPTV LTD (NI069412)
- More for INPLAY IPTV LTD (NI069412)
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) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Jun 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Jul 2022 | CH01 | Director's details changed for Mr Michael Cobain on 30 June 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
16 May 2022 | PSC04 | Change of details for Mr Mike Cobain as a person with significant control on 1 April 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from Unit 4 Pavilions Office Park Kinnegar Drive Holywood County Down BT18 9JQ Northern Ireland to Titanic Suites Belfast Ltd 2.02 - 2.03 55-59 Adelaide Street Belfast BT2 8FE on 6 April 2022 | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Dec 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
23 Jun 2017 | TM02 | Termination of appointment of Elizabeth Cobain as a secretary on 1 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
31 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
09 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
14 Dec 2015 | AD01 | Registered office address changed from C/O Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast BT2 7BA to Unit 4 Pavilions Office Park Kinnegar Drive Holywood County Down BT18 9JQ on 14 December 2015 |