INHOCO 2756 LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

02/12/242 December 2024

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

28/08/2428 August 2024 Termination of appointment of Matthew Phillip Wilson as a director on 2024-07-09

View Document

10/05/2410 May 2024 Registration of charge 045857640014, created on 2024-05-03

View Document

10/05/2410 May 2024 Registration of charge 045857640013, created on 2024-05-03

View Document

03/04/243 April 2024 Registration of charge 045857640012, created on 2024-03-28

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Audit exemption subsidiary accounts made up to 2023-03-25

View Document

21/12/2321 December 2023

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/05/2330 May 2023 Termination of appointment of Aleksandra Didymiotis as a director on 2023-05-09

View Document

30/05/2330 May 2023 Appointment of Mr Matthew Phillip Wilson as a director on 2023-04-24

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Audit exemption subsidiary accounts made up to 2022-03-26

View Document

20/12/2220 December 2022

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

21/12/2121 December 2021 Audit exemption subsidiary accounts made up to 2021-03-27

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

12/07/2112 July 2021 Termination of appointment of Benjamin Lawrence Maximilian Barnett as a director on 2021-06-30

View Document

30/06/2130 June 2021 Audit exemption subsidiary accounts made up to 2020-03-28

View Document

30/06/2130 June 2021

View Document

17/06/2117 June 2021 Registration of charge 045857640011, created on 2021-06-03

View Document

10/11/1410 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 25/01/14

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA DULIEU

View Document

15/11/1315 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR LORAINE WOODHOUSE

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MRS HELEN ALISON WILLIAMSON

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 26/01/13

View Document

09/11/129 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 28/01/12

View Document

14/11/1114 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 29/01/11

View Document

03/05/113 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/113 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED LORAINE WOODHOUSE

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPEARING

View Document

25/11/1025 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED SIMON LUSCOMBE

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPEARING / 08/11/2010

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EASTEAL

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOY DULIEU / 08/11/2010

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER EASTEAL

View Document

12/11/1012 November 2010 SECRETARY APPOINTED SIMON LUSCOMBE

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 30/01/10

View Document

01/12/091 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPEARING / 01/11/2009

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/09 FROM: GISTERED OFFICE CHANGED ON 13/08/2009 FROM 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

02/12/082 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR KARL HENRY

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DULIEU / 01/08/2008

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY NICOLA DULIEU

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR NICOLAS SAMUEL

View Document

21/08/0821 August 2008 SECRETARY APPOINTED CHRISTOPHER JAMES EASTEAL

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 28/01/08

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 FULL ACCOUNTS MADE UP TO 27/01/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 28/01/06

View Document

01/03/061 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 29/01/05

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0413 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/12/0413 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0413 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/0411 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 S366A DISP HOLDING AGM 07/05/03

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

13/02/0413 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 AUDITOR'S RESIGNATION

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: G OFFICE CHANGED 02/12/03 25 CANNON STREET LONDON EC4M 5TB

View Document

25/11/0325 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACC. REF. DATE EXTENDED FROM 30/01/04 TO 31/01/04

View Document

15/08/0315 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0315 August 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/01/04

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: G OFFICE CHANGED 23/05/03 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 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