INCLUSIVE BEHAVIOUR PUBLICATIONS LTD.
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
31/10/2431 October 2024 | Application to strike the company off the register |
02/08/242 August 2024 | Confirmation statement made on 2024-07-11 with no updates |
15/07/2415 July 2024 | Micro company accounts made up to 2023-10-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
09/05/239 May 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/07/2011 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
19/05/2019 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
17/05/1917 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
12/06/1812 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/07/1720 July 2017 | PSC'S CHANGE OF PARTICULARS / RUSKIN PRESS LTD / 11/07/2016 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
06/06/176 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
13/05/1613 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/08/1524 August 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
06/03/156 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/07/1316 July 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
14/05/1314 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/07/1217 July 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/07/1119 July 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/09/1027 September 2010 | CURREXT FROM 31/07/2010 TO 31/10/2010 |
20/07/1020 July 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
12/07/1012 July 2010 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PARRY |
24/06/1024 June 2010 | APPOINTMENT TERMINATED, DIRECTOR PAMELA PARRY |
24/06/1024 June 2010 | TERMINATE DIR APPOINTMENT |
23/06/1023 June 2010 | APPOINTMENT TERMINATED, SECRETARY PAMELA PARRY |
14/06/1014 June 2010 | REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 15 THE BOARLANDS PORT EYNON SWANSEA WEST GLAMORGAN SA3 1NX |
24/05/1024 May 2010 | DIRECTOR APPOINTED CHARLES SAMUEL MADDY |
24/05/1024 May 2010 | SECRETARY APPOINTED ALAN JOHN SIMPSON |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
11/01/1011 January 2010 | DIRECTOR APPOINTED PAMELA RONA PARRY |
16/07/0916 July 2009 | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
02/10/072 October 2007 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 11 CHAPEL ROAD CROFTY PENCLAWDD SWANSEA WEST GLAMORGAN SA4 3SJ |
02/10/072 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/10/072 October 2007 | SECRETARY'S PARTICULARS CHANGED |
02/08/072 August 2007 | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | SECRETARY'S PARTICULARS CHANGED |
31/07/0731 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/07/0730 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/07/0730 July 2007 | SECRETARY'S PARTICULARS CHANGED |
13/07/0713 July 2007 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: THE CEDARS, MAIN STREET, BISHAMPTON, PERSHORE,, WORCESTER WORCS. WR10 2NH |
23/02/0723 February 2007 | MEMORANDUM OF ASSOCIATION |
22/01/0722 January 2007 | COMPANY NAME CHANGED INCLUSIVE BEHAVIOUR LIMITED CERTIFICATE ISSUED ON 22/01/07 |
11/07/0611 July 2006 | 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