INEX MICROTECHNOLOGY LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Cessation of Richard Jonathan Neal as a person with significant control on 2024-01-15

View Document

23/01/2423 January 2024 Notification of Andrew Stuart Noel Stokes as a person with significant control on 2024-01-15

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Termination of appointment of Richard Jonathan Neal as a director on 2023-01-10

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Cessation of Anthony William Leonard as a person with significant control on 2022-04-05

View Document

07/04/227 April 2022 Notification of Charles Peter Judge as a person with significant control on 2022-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Appointment of Charles Peter Judge as a director on 2022-02-10

View Document

17/02/2217 February 2022 Appointment of Ms Lucy Victoria Winwood Armstrong as a director on 2022-02-10

View Document

19/01/2219 January 2022 Termination of appointment of Anthony William Leonard as a director on 2022-01-11

View Document

07/01/227 January 2022 Registered office address changed from Herschel Annex Kings Road Newcastle upon Tyne Tyne & Wear NE1 7RU to Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF on 2022-01-07

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 PREVEXT FROM 30/03/2020 TO 31/03/2020

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 ADOPT ARTICLES 06/08/2015

View Document

18/12/2018 December 2020 ARTICLES OF ASSOCIATION

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM LEONARD / 06/04/2016

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JONATHAN NEAL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

21/03/1921 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

13/07/1813 July 2018 SAIL ADDRESS CREATED

View Document

13/07/1813 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MACBETH

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE ENGLAND NE1 4BF

View Document

25/09/1525 September 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/06/1410 June 2014 19/05/14 STATEMENT OF CAPITAL GBP 100.000000

View Document

16/05/1416 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 35.000

View Document

07/05/147 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 15.00

View Document

15/04/1415 April 2014 ADOPT ARTICLES 04/04/2014

View Document

15/04/1415 April 2014 SUB-DIVISION 04/04/14

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 DIRECTOR APPOINTED MR RICHARD JONATHAN NEAL

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR ANTHONY WILLIAM LEONARD

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR IAN CRAIG MACBETH

View Document

25/03/1425 March 2014 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

24/03/1424 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1424 March 2014 COMPANY NAME CHANGED TIMEC 1382 LIMITED CERTIFICATE ISSUED ON 24/03/14

View Document

29/10/1329 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 COMPANY NAME CHANGED INEX MICROTECHNOLOGY LIMITED CERTIFICATE ISSUED ON 19/09/13

View Document

19/09/1319 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1229 November 2012 COMPANY NAME CHANGED TIMEC 1382 LIMITED CERTIFICATE ISSUED ON 29/11/12

View Document

25/10/1225 October 2012 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