INHOCO 3520 LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

28/01/2528 January 2025 Termination of appointment of Andries Petrus Liebenberg as a director on 2025-01-22

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

25/10/2425 October 2024 Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on 2024-10-25

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

08/02/248 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

06/10/226 October 2022 Director's details changed for Renew Corporate Director Limited on 2019-10-01

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-09-30

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM YEW TREES MAIN STREET NORTH ABERFORD WEST YORKSHIRE LS25 3AA

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIS

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR ANDRIES PETRUS LIEBENBERG

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR PAUL SCOTT

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SAMUEL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

07/04/167 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

02/07/132 July 2013 DIRECTOR APPOINTED GRAHAM MARTIN ELLIS

View Document

02/04/132 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

02/04/122 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

12/05/1112 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

28/05/1028 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR A G SECRETARIAL LIMITED

View Document

03/07/093 July 2009 DIRECTOR APPOINTED RENEW CORPORATE DIRECTOR LIMITED

View Document

03/07/093 July 2009 SECRETARY APPOINTED RENEW NOMINEES LIMITED

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

03/07/093 July 2009 CURREXT FROM 30/04/2010 TO 30/09/2010

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR ROGER HART

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR INHOCO FORMATIONS LIMITED

View Document

03/07/093 July 2009 DIRECTOR APPOINTED JOHN WILLIAM YOUNG STRACHAN SAMUEL

View Document

24/04/0924 April 2009 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