INBEX RANDOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/06/258 June 2025 Micro company accounts made up to 2024-11-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

10/08/2410 August 2024 Micro company accounts made up to 2023-11-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/05/239 May 2023 Registered office address changed from 78 Alkham Road Alkham Road London N16 6XF England to Warren House Narford Road West Acre King's Lynn PE32 1UG on 2023-05-09

View Document

25/01/2325 January 2023 Registered office address changed from 14 Ruskin Road Ruskin Road Carshalton SM5 3DE England to 78 Alkham Road Alkham Road London N16 6XF on 2023-01-25

View Document

03/01/233 January 2023 Registered office address changed from 78 Alkham Road 78 Alkham Road London N16 6XF England to 14 Ruskin Road Ruskin Road Carshalton SM5 3DE on 2023-01-03

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-11-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

03/01/233 January 2023 Registered office address changed from C/O C/O Singer Street Films Temple Works Brett Passage London E8 1JR to 78 Alkham Road 78 Alkham Road London N16 6XF on 2023-01-03

View Document

05/12/225 December 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/01/2215 January 2022 Micro company accounts made up to 2019-11-30

View Document

15/01/2215 January 2022 Administrative restoration application

View Document

15/01/2215 January 2022 Confirmation statement made on 2021-11-26 with updates

View Document

15/01/2215 January 2022 Micro company accounts made up to 2020-11-30

View Document

15/01/2215 January 2022 Micro company accounts made up to 2018-11-30

View Document

15/01/2215 January 2022 Confirmation statement made on 2018-11-26 with updates

View Document

15/01/2215 January 2022 Confirmation statement made on 2020-11-26 with updates

View Document

15/01/2215 January 2022 Confirmation statement made on 2019-11-26 with updates

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/08/1629 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/12/1528 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/09/1515 September 2015 Registered office address changed from , 17 Markstone House, Lancaster Street, London, SE1 0RL to C/O C/O Singer Street Films Temple Works Brett Passage London E8 1JR on 2015-09-15

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 17 MARKSTONE HOUSE LANCASTER STREET LONDON SE1 0RL

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/01/1520 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/01/146 January 2014 Registered office address changed from , 9 Squires Court, Binfield Rd, London, SW4 6TD, United Kingdom on 2014-01-06

View Document

06/01/146 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 9 SQUIRES COURT BINFIELD RD LONDON SW4 6TD UNITED KINGDOM

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/01/133 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/07/1219 July 2012 11/08/09 STATEMENT OF CAPITAL GBP 70500

View Document

10/07/1210 July 2012 11/08/09 STATEMENT OF CAPITAL GBP 70500

View Document

10/01/1210 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

09/01/129 January 2012 Registered office address changed from , Northway House Northway, Cirencester, Gloucestershire, GL7 2QY on 2012-01-09

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES SHEPHERD / 14/10/2011

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM NORTHWAY HOUSE NORTHWAY CIRENCESTER GLOUCESTERSHIRE GL7 2QY

View Document

08/01/128 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHARLES SHEPHERD / 14/10/2011

View Document

08/01/128 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOHN BIRKBECK / 01/01/2011

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/12/1031 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/08/1018 August 2010 Registered office address changed from , 30C Pembridge Villas, London, W11 3EL on 2010-08-18

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 30C PEMBRIDGE VILLAS LONDON W11 3EL

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES SHEPHERD / 01/11/2009

View Document

31/12/0931 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOHN BIRKBECK / 01/11/2009

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/08/0917 August 2009 GBP NC 100/70500 10/08/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW SHEPHERD / 26/11/2007

View Document

26/11/0726 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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