INCH PERFECT TRIALS DISPLAY LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 29/07/2529 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 10/06/2510 June 2025 | Voluntary strike-off action has been suspended |
| 10/06/2510 June 2025 | Voluntary strike-off action has been suspended |
| 13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
| 13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
| 30/04/2530 April 2025 | Application to strike the company off the register |
| 21/02/2521 February 2025 | Change of details for Mr Matthew Alpe as a person with significant control on 2025-02-21 |
| 21/02/2521 February 2025 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to New Hey Barn Dunsop Road Clitheroe Lancashire BB7 3AU on 2025-02-21 |
| 21/02/2521 February 2025 | Director's details changed for Mr Matthew Alpe on 2025-02-21 |
| 02/10/242 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-13 with updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 27/10/2327 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-03-13 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 25/03/2225 March 2022 | Confirmation statement made on 2022-03-13 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 25/02/2125 February 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 24/02/2124 February 2021 | PREVEXT FROM 31/10/2020 TO 31/01/2021 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
| 20/12/1920 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
| 22/01/1922 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 25/04/1825 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
| 10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 17/05/1617 May 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/06/1530 June 2015 | CURRSHO FROM 31/03/2016 TO 31/10/2015 |
| 04/06/154 June 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 04/06/154 June 2015 | COMPANY NAME CHANGED INCH PERFECT TRIALS LIMITED CERTIFICATE ISSUED ON 04/06/15 |
| 08/05/158 May 2015 | 13/03/15 STATEMENT OF CAPITAL GBP 100 |
| 26/04/1526 April 2015 | DIRECTOR APPOINTED MR MATTHEW ALPE |
| 27/03/1527 March 2015 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 13/03/1513 March 2015 | 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