IN3K8 TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/03/2330 March 2023 Cessation of Nkemdilim Chinyeaka Ikegulu as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Notification of Nkemdilim Chinyeaka Ikegulu as a person with significant control on 2023-03-30

View Document

15/03/2315 March 2023 Change of details for Miss Nkemdilim Ikegulu as a person with significant control on 2023-03-15

View Document

10/03/2310 March 2023 Change of details for a person with significant control

View Document

10/03/2310 March 2023 Director's details changed

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

01/03/231 March 2023 Registered office address changed from C/O Dfo Consulting Churchill House 120 Bunns Lane Mill Hill London NW7 2AS to 20 - 22 Wenlock Road London N1 7GU on 2023-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/02/232 February 2023 Change of details for Miss Nkemdilim Ikegulu as a person with significant control on 2017-03-24

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/11/198 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/11/1814 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/11/1623 November 2016 Director's details changed for Ms Nkemdilim Chinyeaka Ikegulu on 2016-11-22

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NKEMDILIM CHINYEAKA IKEGULU / 22/11/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

24/02/1524 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 643 WATFORD WAY LONDON NW7 3JR UNITED KINGDOM

View Document

03/04/123 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS NKEM IKEGULU / 24/02/2011

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM STEINBERG PLATT 643 WATFORD WAY MILL HILL NW7 3JR ENGLAND

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/02/1124 February 2011 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