INMAN ALIGNER TRAINING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

28/11/2328 November 2023 Amended total exemption full accounts made up to 2021-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/04/2317 April 2023 Appointment of Mr Darren James Mitchell as a director on 2023-03-29

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM C/O REDSTONE ACCOUNTANCY, SUITE 617 1 LOWRY PLAZA THE QUAYS SALFORD M50 3UB UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR STUART LUCKMAN

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM UNIT 2 CHARWOODS NURSERY THE AVENUE NEW HAW ADDLESTONE KT15 3RL ENGLAND

View Document

03/07/183 July 2018 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 17B, CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS ENGLAND

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR STUART MICHAEL LUCKMAN

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRADSTOCK-SMITH

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 4TH FLOOR, DAVIS HOUSE ROBERT STREET CROYDON CR0 1QQ

View Document

26/02/1626 February 2016 18/02/16 STATEMENT OF CAPITAL GBP 3

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM SUITE 423 DAVIS HOUSE ROBERT STREET CROYDON CR0 1QQ

View Document

11/01/1611 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY CAROLINE CROSS

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY CAROLINE CROSS

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/12/1419 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM SUITE 405 DAVIS HOUSE ROBERT STREET CROYDON CR0 1QQ

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/04/1422 April 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 DIRECTOR APPOINTED MR PRAVESH KANTILAL SOLANKI

View Document

30/12/1330 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/1324 July 2013 COMPANY NAME CHANGED STRAIGHT TALK SEMINARS LIMITED CERTIFICATE ISSUED ON 24/07/13

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 1 BICKENHALL MANSIONS BICKENHALL ST LONDON W1U 6BP

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE CROSS / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY BRADSTOCK-SMITH / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ATIF QURESHI / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUSSELL / 01/10/2009

View Document

23/11/0923 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE CROSS / 07/01/2009

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 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