INX DIGITAL ASSETS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

08/05/258 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/08/2327 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/02/222 February 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Second filing of Confirmation Statement dated 2021-07-28

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

07/07/217 July 2021 Termination of appointment of James Crossley as a director on 2021-06-30

View Document

21/06/2121 June 2021 Registered office address changed from Balmoral House Number 12 51-53 London Road Tunbridge Wells TN1 1DT England to Winterpick Warren Road Crowborough TN6 1QS on 2021-06-21

View Document

16/06/2116 June 2021 Certificate of change of name

View Document

16/06/2116 June 2021 Resolutions

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

27/03/2127 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

26/03/2126 March 2021 PREVSHO FROM 30/06/2021 TO 31/12/2020

View Document

19/02/2119 February 2021 REGISTERED OFFICE CHANGED ON 19/02/2021 FROM WINTERPICK WARREN ROAD CROWBOROUGH TN6 1QS ENGLAND

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR ADAM SUTHERLAND

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR JAMES CROSSLEY

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/01/1923 January 2019 22/01/19 STATEMENT OF CAPITAL GBP 150000

View Document

29/11/1829 November 2018 COMPANY NAME CHANGED ILS BROKERS LIMITED CERTIFICATE ISSUED ON 29/11/18

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR ADAM SUTHERLAND

View Document

01/06/181 June 2018 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