INGLETON 7 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Clark Paul Watson as a director on 2025-05-06

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/04/2410 April 2024 Satisfaction of charge 092536010002 in full

View Document

10/04/2410 April 2024 Satisfaction of charge 092536010003 in full

View Document

03/04/243 April 2024 Registration of charge 092536010004, created on 2024-04-03

View Document

03/04/243 April 2024 Registration of charge 092536010005, created on 2024-04-03

View Document

22/12/2322 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-10-13 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Cessation of George Angus Macfarlane as a person with significant control on 2021-11-04

View Document

15/11/2115 November 2021 Notification of Mac Design Holdings Limited as a person with significant control on 2021-11-04

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WATSON

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILDMAY ESTATES LIMITED

View Document

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

View Accounts

23/03/1823 March 2018 DIRECTOR APPOINTED PETER WATSON

View Document

21/03/1821 March 2018 SECRETARY APPOINTED MR. NIGEL PETER INGLETON

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL INGLETON

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

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

View Accounts

08/02/178 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

13/10/1513 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM THE OLD RECTORY SCHOOL LANE STRATFORD ST. MARY SUFFOLK CO7 6LZ UNITED KINGDOM

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092536010001

View Document

17/03/1517 March 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR MICHAEL JOHN PARKER

View Document

19/01/1519 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 100

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR GEORGE ANGUS MACFARLANE

View Document

17/12/1417 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

08/10/148 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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