IN8 EXPRESSIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-10-10 with no updates

View Document

14/04/2514 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Director's details changed for Dr Christopher Michael Carter on 2023-11-05

View Document

06/11/236 November 2023 Change of details for Ms Lindsay Mcinnis as a person with significant control on 2023-11-05

View Document

06/11/236 November 2023 Director's details changed for Ms Lindsay Mcinnis on 2023-11-05

View Document

06/11/236 November 2023 Registered office address changed from 12 12 Penard Crescent Kingsmead Milton Keynes MK4 4NR England to 12 Penard Crescent Kingsmead Milton Keynes MK4 4NR on 2023-11-06

View Document

06/11/236 November 2023 Change of details for Dr Christopher Michael Carter as a person with significant control on 2023-11-05

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

27/04/2227 April 2022 Registered office address changed from 12 12 Penard Cresecent Kingsmead Milton Keynes MK4 2NR England to 12 12 Penard Crescent Kingsmead Milton Keynes MK4 4NR on 2022-04-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER MICHAEL CARTER / 04/06/2019

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 36 STEPHENSON WHARF HEMEL HEMPSTEAD HP3 9WY ENGLAND

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSAY MCINNIS / 04/06/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MS LINDSEY MCINNIS / 04/09/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSEY MCINNIS / 04/09/2018

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MS LINDSEY MCINNIS

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSEY MCINNIS

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / DR CHRISTOPHER MICHAEL CARTER / 04/09/2018

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 58 JUPITER DRIVE JUPITER DRIVE HEMEL HEMPSTEAD HP2 5QL ENGLAND

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / DR CHRISTOPHER MICHAEL CARTER / 20/11/2017

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM BLACK BOYS COTTAGE BRIDGE STREET COLNBROOK SLOUGH SL3 0JQ ENGLAND

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR LINDSAY MCINNIS

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 63 PARK ROAD HEMEL HEMPSTEAD HP1 1JS UNITED KINGDOM

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER MICHAEL CARTER / 18/10/2016

View Document

14/10/1614 October 2016 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