1NHALER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Confirmation statement made on 2025-08-10 with updates

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Resolutions

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/06/2422 June 2024 Appointment of Dr Gordon Muirhead as a director on 2024-06-20

View Document

24/04/2424 April 2024 Appointment of Jane Elizabeth Gaddum as a director on 2024-04-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Appointment of Ms Joanne Kelley as a director on 2023-11-20

View Document

27/11/2327 November 2023 Sub-division of shares on 2023-11-20

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Change of details for Mr Donald Smith as a person with significant control on 2017-10-05

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-11-20

View Document

21/11/2321 November 2023 Memorandum and Articles of Association

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Registered office address changed from Upper Whitfield Upper Whitfield West Linton EH46 7AY Scotland to 1(2F3) Jessfield Terrace Edinburgh EH6 4JR on 2021-12-13

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

16/12/1916 December 2019 ADOPT ARTICLES 10/12/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

30/05/1930 May 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 13/04/19 STATEMENT OF CAPITAL GBP 114.30

View Document

23/04/1923 April 2019 SHARES SUB-DIVIDED 13/04/2019

View Document

23/04/1923 April 2019 SUB-DIVISION 13/04/19

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR DONALD SMITH / 30/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 42 CHARLOTTE SQUARE EDINBURGH EH2 4HQ SCOTLAND

View Document

27/02/1827 February 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MS LYNN CHARLESTON MCMYN / 11/10/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR DONALD SMITH / 05/10/2017

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN CHARLESTON MCMYN

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MS LISA CHARLESTON MCMYN

View Document

11/08/1711 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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