IN2 TRADE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewChange of details for Paul Hargreaves as a person with significant control on 2023-01-19

View Document

30/08/2530 August 2025 NewConfirmation statement made on 2025-08-30 with updates

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2024-03-01

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-14 with updates

View Document

01/03/241 March 2024 Annual accounts for year ending 01 Mar 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-03-01

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-14 with updates

View Document

30/05/2330 May 2023 Appointment of Paul Hargreaves as a director on 2023-01-19

View Document

26/05/2326 May 2023 Notification of Paul Hargreaves as a person with significant control on 2023-01-19

View Document

26/05/2326 May 2023 Cessation of David Manson as a person with significant control on 2023-01-19

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

19/01/2319 January 2023 Appointment of David Manson as a director on 2022-04-01

View Document

13/01/2313 January 2023 Termination of appointment of Andrew Cunningham as a director on 2022-04-01

View Document

13/01/2313 January 2023 Notification of David Manson as a person with significant control on 2022-04-01

View Document

06/12/226 December 2022 Cessation of David Manson as a person with significant control on 2022-04-01

View Document

06/12/226 December 2022 Registered office address changed from Universal Building 37-49 Floor 5 Unit 5 Devonshire Street North Manchester M12 6JR England to 336 Euston Road London NW1 3BT on 2022-12-06

View Document

06/12/226 December 2022 Appointment of Andrew Cunningham as a director on 2022-04-01

View Document

06/12/226 December 2022 Termination of appointment of David Manson as a director on 2022-04-01

View Document

29/10/2229 October 2022 Micro company accounts made up to 2022-03-01

View Document

26/10/2226 October 2022 Registered office address changed from Universal Building 37-49 Devonshire Street North Manchester M12 6JR England to Universal Building 37-49 Floor 5 Unit 5 Devonshire Street North Manchester M12 6JR on 2022-10-26

View Document

26/10/2226 October 2022 Registered office address changed from 336 Euston Road London NW1 3BT England to Universal Building 37-49 Devonshire Street North Manchester M12 6JR on 2022-10-26

View Document

01/03/221 March 2022 Annual accounts for year ending 01 Mar 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-03-01

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

01/03/211 March 2021 Annual accounts for year ending 01 Mar 2021

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 44A SIDNEY AVENUE STAFFORD ST17 4EL ENGLAND

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

01/03/201 March 2020 Annual accounts for year ending 01 Mar 2020

View Accounts

09/10/199 October 2019 DIRECTOR APPOINTED MR DAVID MANSON

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 8 WAYTE STREET STOKE-ON-TRENT ST1 5DU UNITED KINGDOM

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MANSON

View Document

09/10/199 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2019

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MATHEW

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/19

View Document

01/03/191 March 2019 Annual accounts for year ending 01 Mar 2019

View Accounts

10/07/1810 July 2018 CURREXT FROM 30/09/2018 TO 01/03/2019

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

01/09/171 September 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