INASPECT TECHNOLOGY LTD

Company Documents

DateDescription
28/05/2328 May 2023 Final Gazette dissolved following liquidation

View Document

28/05/2328 May 2023 Final Gazette dissolved following liquidation

View Document

28/02/2328 February 2023 Return of final meeting in a members' voluntary winding up

View Document

22/02/2222 February 2022 Liquidators' statement of receipts and payments to 2022-01-30

View Document

27/07/2127 July 2021 Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-07-27

View Document

08/07/218 July 2021 Appointment of a voluntary liquidator

View Document

08/07/218 July 2021 Removal of liquidator by court order

View Document

09/07/189 July 2018 ADOPT ARTICLES 02/07/2018

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, SECRETARY JOHN ALFLATT

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR MAHESH PATEL

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR SARJU RADIA

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR STEPHEN JAMES BLUNDELL

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCESS UK LTD

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN

View Document

12/06/1812 June 2018 CESSATION OF JAY PATEL AS A PSC

View Document

12/06/1812 June 2018 CESSATION OF SARJU RADIA AS A PSC

View Document

03/05/183 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1828 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

23/06/1723 June 2017 ADOPT ARTICLES 17/08/2016

View Document

19/06/1719 June 2017 17/08/16 STATEMENT OF CAPITAL GBP 942

View Document

19/06/1719 June 2017 17/08/16 STATEMENT OF CAPITAL GBP 942

View Document

19/06/1719 June 2017 17/08/16 STATEMENT OF CAPITAL GBP 942

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 20/01/16 STATEMENT OF CAPITAL GBP 565

View Document

02/02/162 February 2016 02/08/15 STATEMENT OF CAPITAL GBP 396

View Document

02/02/162 February 2016 01/08/15 STATEMENT OF CAPITAL GBP 298

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, SECRETARY SARJU RADIA

View Document

25/11/1525 November 2015 SECRETARY APPOINTED MR JOHN ALFLATT

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR MAHESH PATEL

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR HANSON ABOAGYE

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HANSON DJIGA ABOAGYE / 17/06/2015

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR HANSON DJIGA ABOAGYE

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SARJU RADIA / 20/02/2015

View Document

18/03/1518 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MS SARJU RADIA / 20/02/2015

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