INBD ECOMMERCE AND MERCHANTS LTD

Company Documents

DateDescription
04/05/254 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

29/05/2429 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

27/04/2327 April 2023 Annual accounts for year ending 27 Apr 2023

View Accounts

28/01/2328 January 2023 Micro company accounts made up to 2022-04-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

03/05/213 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 2 BILLINGSFIELD COTTAGES BICESTER ROAD AYLESBURY BUCKINGHAMSHIRE HP18 0PS UNITED KINGDOM

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 152 CITY ROAD ,KEMP HOUSE CAPITAL OFFICE LONDON EC1V 2NX ENGLAND

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/09/1922 September 2019 PSC'S CHANGE OF PARTICULARS / MR. KULDEEPAK BAKSHI / 01/09/2019

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/02/1818 February 2018 CESSATION OF SUNIL PATEL AS A PSC

View Document

18/02/1818 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULDEEPAK BAKSHI

View Document

13/01/1813 January 2018 APPOINTMENT TERMINATED, DIRECTOR SUNIL PATEL

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/08/176 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KULDEEPAK BAKSHI / 01/08/2017

View Document

06/08/176 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KULDEEPAK BAKSHI / 01/08/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL PATEL / 01/07/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL PATEL / 01/07/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KULDEEPAK BAKSHI / 01/07/2017

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 671 KENTON ROAD HARROW MIDDLESEX HA3 9RY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/09/168 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/07/1512 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

12/07/1512 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL PATEL / 01/06/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 5 HAVENWOOD WEMBLEY MIDDLESEX HA9 9AR

View Document

14/07/1414 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KULDEEPAK KULDEEPAK BAKSHI / 07/07/2014

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM FLAT 51, WAVERTON HOUSE JODRELL ROAD LONDON E3 2LQ

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR MD RAHMAN

View Document

07/07/147 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR MD RAHMAN

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR KULDEEPAK KULDEEPAK BAKSHI

View Document

28/05/1428 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MD JAHIDUR RAHMAN / 28/05/2014

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 28 MERTON ROAD ILFORD LONDON LONDON IG3 8PB ENGLAND

View Document

03/05/143 May 2014 DIRECTOR APPOINTED MR SUNIL PATEL

View Document

30/04/1430 April 2014 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