INNER-JOIN LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/10/132 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 3 EAST AVENUE BOGNOR REGIS WEST SUSSEX PO22 6EG UNITED KINGDOM

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / BABITA WOODGATE / 07/09/2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROBERT WOODGATE / 07/09/2012

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 11 NUFFIELD CLOSE WEST MEADS BOGNOR REGIS WEST SUSSEX PO21 5RA UK

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROBERT WOODGATE / 01/09/2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/11/095 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/10/088 October 2008 SECRETARY'S CHANGE OF PARTICULARS / BABITA WOODGATE / 01/05/2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WOODGATE / 01/05/2008

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 3 EAST AVENUE BOGNOR REGIS WEST SUSSEX PO22 6EG

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 29 MELROSE STREET LEICESTER LEICESTERSHIRE LE4 6FD

View Document

26/09/0726 September 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 33 SUNVALE AVENUE HASLEMERE SURREY GU27 1PJ

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: C/O J TANNA & CO 180 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QW

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/03/0422 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 9 JAGGER HOUSE ROSENAU ROAD BATTERSEA LONDON SW11 4QY

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM: 27 WEST LANE FRESHFIELDS MERSEYSIDE L37 7AY

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 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