INNERGRAPH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

20/05/2120 May 2021 REGISTERED OFFICE CHANGED ON 20/05/2021 FROM 23 HENLEY WOOD ROAD EARLEY READING RG6 7EE ENGLAND

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/05/1912 May 2019 PSC'S CHANGE OF PARTICULARS / MR RAJASEKHAR SADDA / 12/05/2019

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/12/1513 December 2015 REGISTERED OFFICE CHANGED ON 13/12/2015 FROM 131 ROXETH GREEN AVENUE HARROW MIDDLESEX HA2 0QJ

View Document

07/07/157 July 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 13 VICTORIA CHASE COLCHESTER ENGLAND CO1 1WB UNITED KINGDOM

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

19/06/1219 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 49A WELLESLEY ROAD HARROW MIDDLESEX HA1 1QL UNITED KINGDOM

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1121 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 112D HEADSTONE ROAD HARROW MIDDLESEX HA1 1PF UNITED KINGDOM

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJASEKHAR SADDA / 01/05/2010

View Document

24/07/1024 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KEERTHY NAGARAJ / 01/05/2010

View Document

24/07/1024 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/05/103 May 2010 REGISTERED OFFICE CHANGED ON 03/05/2010 FROM 34 RADNOR ROAD HARROW MIDDLESEX HA1 1RY UNITED KINGDOM

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 14A SAXON WAY HEADINGTON OXFORD OXFORDSHIRE OX3 9DE

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJASEKHAR SADDA / 01/05/2009

View Document

27/08/0927 August 2009 SECRETARY'S CHANGE OF PARTICULARS / KEERTHY NAGARAJ / 01/05/2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 119 EMPIRE HOUSE EMPIRE WAY WEMBLEY HA9 0EW

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 SECRETARY APPOINTED MRS KEERTHY NAGARAJ

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY VAS SECRETARIES LTD

View Document

09/05/079 May 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