INQ DESIGN LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

10/04/1810 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ECKHARD THIEMANN / 09/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WELLS / 09/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

18/10/1318 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

21/11/1121 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

22/11/1022 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WELLS / 25/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

15/10/0915 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 1 HOLMESDALE ROAD CROYDON SURREY CR0 2LR

View Document

27/03/0627 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/08/9713 August 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 £ NC 1000/2000 14/02/97

View Document

06/03/976 March 1997 NC INC ALREADY ADJUSTED 14/02/97

View Document

09/05/969 May 1996 ACCOUNTING REF. DATE EXT FROM 25/11 TO 31/03

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM: 15 HAFER ROAD BATTERSEA LONDON SW11 1HF

View Document

23/04/9623 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/11

View Document

28/03/9628 March 1996 SECRETARY RESIGNED

View Document

28/03/9628 March 1996 NEW SECRETARY APPOINTED

View Document

25/03/9625 March 1996 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