GROWTH INSIDE OUT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Elect to keep the directors' residential address register information on the public register

View Document

27/09/2427 September 2024 Registered office address changed from 76 Glenmuir Road Ayr KA8 9RF Scotland to 10 10 South Isle Road Ardrossan North Ayrshire KA22 7PX on 2024-09-27

View Document

27/09/2427 September 2024 Withdrawal of the directors' residential address register information from the public register

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 3 RAWSON CRESCENT MAUCHLINE EAST AYRSHIRE KA5 5AT SCOTLAND

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 3 RAWSON CRESCENT 3 RAWSON CRESCENT MAUCHLINE EAST AYRSHIRE KA5 5AT SCOTLAND

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM CRUCK COTTAGE CAMSERNEY ABERFELDY PERTHSHIRE PH15 2JF

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM CRUCK COTTAGE CAMSERNEY ABERFELDY PERTHSHIRE PH15 2JF SCOTLAND

View Document

02/03/152 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM THE OLD LIBRARY KELTNEYBURN ABERFELDY PERTHSHIRE PH15 2LF

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM WILLOWCROFT WESTMUIR KIRRIEMUIR ANGUS DD8 5NA SCOTLAND

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BARBOUR / 01/07/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATERINA BINOVA-BARBOUR / 01/07/2013

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM WILLOWCROFT, HERDHILLMUIR KIRRIEMUIR ANGUS DD8 5NA

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/02/124 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 COMPANY NAME CHANGED INFONICHE MARKETING LTD. CERTIFICATE ISSUED ON 29/12/11

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MRS KATERINA BINOVA-BARBOUR

View Document

05/10/105 October 2010 SECRETARY APPOINTED MRS KATERINA BINOVA-BARBOUR

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY KATERINA BINOVA-BARBOUR

View Document

25/02/1025 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BARBOUR / 01/12/2009

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR KATERINA BINOVA-BARBOUR

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATERINA BINOVA-BARBOUR / 13/12/2007

View Document

25/02/0825 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BARBOUR / 13/12/2007

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM: 3 WELLKNOWE ROAD WESTMUIR KIRRIEMUIR ANGUS DD8 5RB

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS; AMEND

View Document

31/05/0631 May 2006 COMPANY NAME CHANGED INNOSENSE LIMITED CERTIFICATE ISSUED ON 31/05/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 31 PROVOST BLACK DRIVE TAYPORT FIFE DD6 9HD

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0313 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: THE FLATT MIDLEM SELKIRK TD7 4QB

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 NEW SECRETARY APPOINTED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 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