INAURO CONSULTING LTD

Company Documents

DateDescription
19/01/2219 January 2022 Return of final meeting in a members' voluntary winding up

View Document

10/11/2110 November 2021 Liquidators' statement of receipts and payments to 2021-09-24

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

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

View Accounts

16/12/1816 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA JANE LOUISE MILLBANK

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

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

View Accounts

04/08/164 August 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD MILLBANK

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 2 BITTERN CLOSE SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5WN

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 COMPANY NAME CHANGED BABY COACH LTD CERTIFICATE ISSUED ON 27/10/14

View Document

01/07/141 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 2 2 BITTERN CLOSE SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5WN UNITED KINGDOM

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM C/O ANDREA MILLBANK 19 HATCHLEY CLOSE SUTTON WOODBRIDGE SUFFOLK IP12 3TX UNITED KINGDOM

View Document

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

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/07/1217 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O ANDREA MILLBANK 13 CULLERA CLOSE NORTHWOOD MIDDLESEX HA6 3SE UNITED KINGDOM

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1114 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA JANE LOUISE MILLBANK / 31/03/2011

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GEORGE MILLBANK / 16/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 6 SCHOLAR CLOSE WATCHFIELD SWINDON SN6 8RG UNITED KINGDOM

View Document

16/06/1016 June 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA JANE LOUISE MILLBANK / 16/05/2010

View Document

14/02/1014 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 6 BAWDSEY ROAD AMESBURY SALISBURY WILTSHIRE SP4 7LW UNITED KINGDOM

View Document

18/06/0918 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/083 June 2008 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