INONE HOLDINGS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

14/11/2414 November 2024 Director's details changed for Mr Gavin Peter Hodgson-Silke on 2024-11-14

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

15/04/2415 April 2024 Full accounts made up to 2023-07-02

View Document

28/07/2328 July 2023 Appointment of Mrs Stéphanie Damien as a director on 2023-07-28

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

09/06/239 June 2023 Full accounts made up to 2022-07-03

View Document

05/04/225 April 2022 Full accounts made up to 2021-07-04

View Document

15/07/2115 July 2021 Full accounts made up to 2020-06-28

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

12/03/2012 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR HARVEY WOODFORD

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR DARREL SCOTT JACKSON

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR RICHARD EDEN

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR RALF BUEHLER

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM HEFFERNAN

View Document

21/02/1921 February 2019 FULL ACCOUNTS MADE UP TO 01/07/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOY

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCOY

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR HARVEY WOODFORD

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR LIAM ANTHONY HEFFERNAN

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROWELL

View Document

21/03/1821 March 2018 FULL ACCOUNTS MADE UP TO 02/07/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELDIS LIMITED

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN WEBB

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIS

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN WEBB

View Document

10/02/1710 February 2017 SECRETARY APPOINTED MR. MICHAEL RYAN MCCOY

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR. WILLIAM READ CROWELL

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR. MICHAEL RYAN MCCOY

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR. MICHAEL RYAN MCCOY

View Document

20/01/1720 January 2017 CURREXT FROM 31/01/2017 TO 30/06/2017

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

22/06/1622 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RALF LOTHAR BUEHLER / 29/04/2016

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WHITELING

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARGARET WILLIS / 29/04/2016

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK PRIEST

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR RALF LOTHAR BUEHLER

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MS HELEN MARGARET WILLIS

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 01/02/15

View Document

22/06/1522 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD PRIEST / 20/04/2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ARGENT WHITELING / 05/11/2012

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GASKIN

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR MARK RICHARD PRIEST

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GASKIN

View Document

27/01/1527 January 2015 SHARE PREMIUM ACCOUNT CANCELLED 16/01/2015

View Document

27/01/1527 January 2015 27/01/15 STATEMENT OF CAPITAL GBP 664

View Document

27/01/1527 January 2015 SOLVENCY STATEMENT DATED 15/01/15

View Document

27/01/1527 January 2015 STATEMENT BY DIRECTORS

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 02/02/14

View Document

14/07/1414 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 03/02/13

View Document

19/06/1319 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CADBURY

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR MARK ARGENT WHITELING

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 29/01/12

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR NICHOLAS THEODORE CADBURY

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 30/01/11

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK WHITELING

View Document

23/06/1123 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

25/11/0925 November 2009 FULL ACCOUNTS MADE UP TO 01/02/09

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WEBB / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN JOHN WEBB / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GASKIN / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITELING / 01/10/2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 SECT 175 CONFLICT OF INTERESTS 12/03/2009

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 03/02/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN WEBB / 18/04/2008

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GASKIN / 01/09/2007

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 28/01/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 29/01/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 30/01/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 01/02/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 COMPANY NAME CHANGED DIALOGUE DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 16/09/03

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 02/02/03

View Document

07/07/037 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/0330 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/02/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/00

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/985 February 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 COMPANY NAME CHANGED JAUNTEX LIMITED CERTIFICATE ISSUED ON 15/02/96

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 NEW SECRETARY APPOINTED

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 REGISTERED OFFICE CHANGED ON 31/01/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

31/01/9631 January 1996 SECRETARY RESIGNED

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 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