INBOUND FINTECH LTD

Company Documents

DateDescription
20/07/2520 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

11/07/2511 July 2025 NewChange of details for Marie-Anne Hanes as a person with significant control on 2025-07-01

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Appointment of Marie-Anne Hanes as a director on 2025-01-14

View Document

15/01/2515 January 2025 Change of details for Mrs Sheila Mitham as a person with significant control on 2025-01-14

View Document

15/01/2515 January 2025 Notification of Marie-Anne Hanes as a person with significant control on 2025-01-14

View Document

07/01/257 January 2025 Memorandum and Articles of Association

View Document

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

View Accounts

28/12/2428 December 2024 Resolutions

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

05/12/235 December 2023 Registered office address changed from 8 Devonshire Square London EC2M 4YJ England to 1 Poultry London EC2R 8EJ on 2023-12-05

View Document

27/10/2327 October 2023 Registered office address changed from 1 Poultry London EC2R 8EJ England to 8 Devonshire Square London EC2M 4YJ on 2023-10-27

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

02/07/232 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

03/12/213 December 2021 Registered office address changed from 33 Queen Street London EC4R 1AP England to 1 Poultry London EC2R 8EJ on 2021-12-03

View Document

01/11/211 November 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

01/04/201 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

01/04/191 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM UNIT D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD, SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3JH ENGLAND

View Document

19/09/1819 September 2018 COMPANY NAME CHANGED OMEC VENTURES LIMITED CERTIFICATE ISSUED ON 19/09/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM CB1 BUSINESS CENTRE 20 STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2JD ENGLAND

View Document

20/07/1820 July 2018 CESSATION OF NICHOLAS JOHN MITHAM AS A PSC

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MRS SHEILA MITHAM / 04/07/2018

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MITHAM

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM UNIT D SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD SAWSTON CAMBRIDGE CB22 3JH

View Document

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

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MITHAM / 07/10/2016

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MITHAM / 07/10/2016

View Document

07/10/167 October 2016 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MITHAM / 07/10/2016

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM C/O MORRIS AND PARTNERS 51 NEWNHAM ROAD CAMBRIDGE CAMBS CB3 9EY ENGLAND

View Document

17/12/1217 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 SAIL ADDRESS CHANGED FROM: 19 BOSWORTH ROAD CAMBRIDGE CAMBS CB1 8RG UNITED KINGDOM

View Document

17/12/1217 December 2012 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MITHAM / 01/10/2012

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MITHAM / 01/10/2012

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MITHAM / 01/10/2012

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 19 BOSWORTH ROAD CAMBRIDGE CB1 8RG

View Document

11/01/1111 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 COMPANY NAME CHANGED K ZERO LTD CERTIFICATE ISSUED ON 21/09/10

View Document

21/09/1021 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MITHAM / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MITHAM / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 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