IN2PHASE LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
22/01/2522 January 2025 | Application to strike the company off the register |
26/07/2426 July 2024 | Total exemption full accounts made up to 2024-05-31 |
25/07/2425 July 2024 | Previous accounting period extended from 2024-03-31 to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
14/08/2314 August 2023 | Total exemption full accounts made up to 2023-03-31 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/2030 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
10/07/1910 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
03/07/183 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
26/07/1726 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY CAROLYN CHAPLIN / 06/04/2016 |
07/04/167 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM BIOPARK BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3AX |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/04/157 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY CAROLYN CHAPLIN / 01/09/2013 |
04/04/144 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
20/12/1120 December 2011 | APPOINTMENT TERMINATED, DIRECTOR SHARON GRIMSTER |
14/07/1114 July 2011 | VARYING SHARE RIGHTS AND NAMES |
12/07/1112 July 2011 | VARYING SHARE RIGHTS AND NAMES |
27/04/1127 April 2011 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 4TH FLOOR 17 HANOVER SQUARE LONDON W1S 1HU UNITED KINGDOM |
07/04/117 April 2011 | COMPANY BUSINESS 01/04/2011 |
05/04/115 April 2011 | DIRECTOR APPOINTED MS SHARON DOREEN GRIMSTER |
05/04/115 April 2011 | APPOINTMENT TERMINATED, DIRECTOR GARY HOWES |
04/04/114 April 2011 | DIRECTOR APPOINTED MR ALBERT KAI-MING CHAU |
04/04/114 April 2011 | DIRECTOR APPOINTED MR NIGEL ADAMS |
04/04/114 April 2011 | DIRECTOR APPOINTED MS LESLEY CAROLYN CHAPLIN |
11/03/1111 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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