IN2PHASE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

22/01/2522 January 2025 Application to strike the company off the register

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

25/07/2425 July 2024 Previous accounting period extended from 2024-03-31 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Registered office address changed from 5 Theale Lakes Business Park, Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2023-05-19

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY CAROLYN CHAPLIN / 06/04/2016

View Document

07/04/167 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

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

View Accounts

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM BIOPARK BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3AX

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

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

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY CAROLYN CHAPLIN / 01/09/2013

View Document

04/04/144 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON GRIMSTER

View Document

14/07/1114 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/1112 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 4TH FLOOR 17 HANOVER SQUARE LONDON W1S 1HU UNITED KINGDOM

View Document

07/04/117 April 2011 COMPANY BUSINESS 01/04/2011

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MS SHARON DOREEN GRIMSTER

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR GARY HOWES

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR ALBERT KAI-MING CHAU

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR NIGEL ADAMS

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MS LESLEY CAROLYN CHAPLIN

View Document

11/03/1111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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