INET3 GROUP LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Bona Vacantia disclaimer

View Document

24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

28/06/2428 June 2024 Application to strike the company off the register

View Document

04/06/244 June 2024 Registered office address changed from 3 Whiting Street Bury St. Edmunds Suffolk IP33 1NX to One Creechurch Place London United Kingdom EC3A 5AF on 2024-06-04

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024 Statement of capital on 2024-02-26

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Appointment of Paul John Kneafsey as a director on 2023-05-23

View Document

20/04/2320 April 2023 Termination of appointment of Peter William Blanc as a director on 2023-04-19

View Document

20/04/2320 April 2023 Termination of appointment of Stuart Paul Rootham as a director on 2023-04-19

View Document

12/01/2312 January 2023 Director's details changed for Mr David James Reid on 2012-09-24

View Document

12/01/2312 January 2023 Director's details changed for Catherine Sian Bell on 2016-10-01

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

18/10/2218 October 2022 Termination of appointment of Ian Theodorus Jacob as a director on 2022-10-18

View Document

07/10/227 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

09/05/229 May 2022 Particulars of variation of rights attached to shares

View Document

09/05/229 May 2022 Change of share class name or designation

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

12/02/2112 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/06/204 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR PAUL DAVID SMITH

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR ADRIAN COLOSSO

View Document

18/05/1718 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/01/163 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLOSSO

View Document

12/12/1412 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED MR ADRIAN COLOSSO

View Document

31/12/1331 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 SAIL ADDRESS CHANGED FROM: ST FRANCES HOUSE OLDING ROAD BURY ST. EDMUNDS SUFFOLK IP33 3TA UNITED KINGDOM

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES REID / 01/01/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SIAN BELL / 01/11/2012

View Document

12/12/1212 December 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES REID / 01/01/2012

View Document

12/12/1212 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SIAN BELL / 01/09/2012

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM ST. FRANCES HOUSE THE ANDERSON CENTRE OLDING ROAD BURY ST. EDMUNDS SUFFOLK IP33 3TA

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/01/122 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ADOPT ARTICLES 28/07/2011

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/03/1111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/01/115 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 SAIL ADDRESS CHANGED FROM: SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA UNITED KINGDOM

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SIAN BELL / 21/10/2010

View Document

04/01/114 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/1018 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/08/1018 August 2010 COMPANY NAME CHANGED IMD GROUP LIMITED CERTIFICATE ISSUED ON 18/08/10

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BELL

View Document

12/12/0912 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

12/12/0912 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SIAN BELL / 06/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES REID / 06/12/2009

View Document

11/12/0911 December 2009 SAIL ADDRESS CREATED

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER BELL

View Document

20/09/0920 September 2009 REGISTERED OFFICE CHANGED ON 20/09/2009 FROM LINDEN HOUSE 147 KINGS ROAD BURY ST. EDMUNDS SUFFOLK IP33 3DJ UNITED KINGDOM

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0812 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM LINDEN HOUSE, 147 KINGS ROAD BURY ST EDMUNDS SUFFOLK IPP33 3DJ

View Document

12/12/0812 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/12/076 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company