INSITJU FRAMING & CONSERVATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

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

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

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

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARD EDWARDS / 19/11/2018

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM CHURCH ROAD ERMINGTON DEVON PL21 9JN

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082985720002

View Document

12/07/1812 July 2018 COMPANY NAME CHANGED INSITJU FINE ART AND CONSERVATION LTD CERTIFICATE ISSUED ON 12/07/18

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082985720001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARD EDWARDS / 18/12/2014

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 5A THE STUDIO THE MEWS HARFORD ROAD IVYBRIDGE PL21 0AS

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MARTIN EDWARD EDWARDS / 16/12/2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARD EDWARDS / 16/12/2013

View Document

16/12/1316 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM UNIT 8 THE MEWS HARFORD ROAD IVYBRIDGE DEVON PL21 0AS UNITED KINGDOM

View Document

17/05/1317 May 2013 SECRETARY APPOINTED MARTIN EDWARD EDWARDS

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP SLOCOMBE

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP SLOCOMBE

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP SLOCOMBE

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP SLOCOMBE

View Document

14/05/1314 May 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

19/11/1219 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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