THE INKSPOT BREWERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Total exemption full accounts made up to 2025-03-31 |
04/04/254 April 2025 | Confirmation statement made on 2025-03-27 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-03-27 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-27 with updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-12 with updates |
04/04/224 April 2022 | Director's details changed for Mr Thomas James Talbot on 2022-04-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
31/01/2031 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES TALBOT / 23/01/2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/07/1726 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 42 FOX HILL LONDON SE19 2XE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
14/10/1614 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR BRADLEY AARON RIDGE / 13/10/2016 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
08/09/158 September 2015 | DIRECTOR APPOINTED MR BRADLEY AARON RIDGE |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/06/1523 June 2015 | SECRETARY APPOINTED MR BRADLEY AARON RIDGE |
12/05/1512 May 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1412 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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