INJECTD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-18 with updates |
20/10/2420 October 2024 | Cessation of Stephen Hastings Rundle as a person with significant control on 2024-10-01 |
20/10/2420 October 2024 | Notification of Rosiro Group Bv as a person with significant control on 2024-10-01 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
23/04/2423 April 2024 | Register inspection address has been changed to Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/07/238 July 2023 | Total exemption full accounts made up to 2022-12-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
03/04/233 April 2023 | Certificate of change of name |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/06/2116 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
05/05/215 May 2021 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/07/2025 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/10/192 October 2019 | COMPANY NAME CHANGED PLASTECH MOULDING LIMITED CERTIFICATE ISSUED ON 02/10/19 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
02/04/192 April 2019 | PREVEXT FROM 30/11/2018 TO 31/12/2018 |
02/04/192 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
21/12/1821 December 2018 | CURRSHO FROM 30/04/2018 TO 30/11/2017 |
18/12/1818 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107303530002 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
06/12/176 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107303530001 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
10/11/1710 November 2017 | REGISTERED OFFICE CHANGED ON 10/11/2017 FROM MANOR BARN CHURCH ROAD BACTON NORWICH NORFOLK NR12 0ET UNITED KINGDOM |
19/04/1719 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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