INNERCHROME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-30 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/01/1611 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 61 HARPUR STREET BEDFORD BEDS MK40 2JR

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/01/1513 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

02/01/132 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY JULIE LONGLEY

View Document

13/01/1213 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DONALD LONGLEY / 30/12/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 28 FITZALAN ROAD LITTLEHAMPTON WEST SUSSEX BN17 5ET

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/01/0919 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 8 COWPER ROAD BEDFORD MK40 2AT

View Document

23/01/0123 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

03/03/993 March 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/12/9830 December 1998 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