INBEX RANDOM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/06/258 June 2025 | Micro company accounts made up to 2024-11-30 |
08/12/248 December 2024 | Confirmation statement made on 2024-11-26 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
10/08/2410 August 2024 | Micro company accounts made up to 2023-11-30 |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-26 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
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 |
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 |
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 |
03/01/233 January 2023 | Micro company accounts made up to 2022-11-30 |
03/01/233 January 2023 | Confirmation statement made on 2022-11-26 with no updates |
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 |
05/12/225 December 2022 | Micro company accounts made up to 2021-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
15/01/2215 January 2022 | Micro company accounts made up to 2019-11-30 |
15/01/2215 January 2022 | Administrative restoration application |
15/01/2215 January 2022 | Confirmation statement made on 2021-11-26 with updates |
15/01/2215 January 2022 | Micro company accounts made up to 2020-11-30 |
15/01/2215 January 2022 | Micro company accounts made up to 2018-11-30 |
15/01/2215 January 2022 | Confirmation statement made on 2018-11-26 with updates |
15/01/2215 January 2022 | Confirmation statement made on 2020-11-26 with updates |
15/01/2215 January 2022 | Confirmation statement made on 2019-11-26 with updates |
12/02/1912 February 2019 | FIRST GAZETTE |
31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
30/08/1730 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
29/08/1629 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
28/12/1528 December 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
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 |
15/09/1515 September 2015 | REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 17 MARKSTONE HOUSE LANCASTER STREET LONDON SE1 0RL |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
20/01/1520 January 2015 | Annual return made up to 26 November 2014 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
06/01/146 January 2014 | Registered office address changed from , 9 Squires Court, Binfield Rd, London, SW4 6TD, United Kingdom on 2014-01-06 |
06/01/146 January 2014 | Annual return made up to 26 November 2013 with full list of shareholders |
06/01/146 January 2014 | REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 9 SQUIRES COURT BINFIELD RD LONDON SW4 6TD UNITED KINGDOM |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
03/01/133 January 2013 | Annual return made up to 26 November 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
19/07/1219 July 2012 | 11/08/09 STATEMENT OF CAPITAL GBP 70500 |
10/07/1210 July 2012 | 11/08/09 STATEMENT OF CAPITAL GBP 70500 |
10/01/1210 January 2012 | Annual return made up to 26 November 2011 with full list of shareholders |
09/01/129 January 2012 | Registered office address changed from , Northway House Northway, Cirencester, Gloucestershire, GL7 2QY on 2012-01-09 |
09/01/129 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES SHEPHERD / 14/10/2011 |
09/01/129 January 2012 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM NORTHWAY HOUSE NORTHWAY CIRENCESTER GLOUCESTERSHIRE GL7 2QY |
08/01/128 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHARLES SHEPHERD / 14/10/2011 |
08/01/128 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOHN BIRKBECK / 01/01/2011 |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
31/12/1031 December 2010 | Annual return made up to 26 November 2010 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
18/08/1018 August 2010 | Registered office address changed from , 30C Pembridge Villas, London, W11 3EL on 2010-08-18 |
18/08/1018 August 2010 | REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 30C PEMBRIDGE VILLAS LONDON W11 3EL |
31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES SHEPHERD / 01/11/2009 |
31/12/0931 December 2009 | Annual return made up to 26 November 2009 with full list of shareholders |
31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOHN BIRKBECK / 01/11/2009 |
20/09/0920 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
17/08/0917 August 2009 | GBP NC 100/70500 10/08/2009 |
06/04/096 April 2009 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
04/04/094 April 2009 | LOCATION OF REGISTER OF MEMBERS |
03/04/093 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW SHEPHERD / 26/11/2007 |
26/11/0726 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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