INHOCO 3107 LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

07/02/257 February 2025 Accounts for a dormant company made up to 2024-07-31

View Document

21/10/2421 October 2024 Amended accounts for a dormant company made up to 2024-07-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

22/04/2422 April 2024 Director's details changed for Mr Robert Andrew Cass on 2024-04-12

View Document

20/11/2320 November 2023 Accounts for a dormant company made up to 2023-07-31

View Document

12/10/2312 October 2023 Amended accounts for a dormant company made up to 2022-07-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

05/12/225 December 2022 Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on 2022-12-05

View Document

01/11/221 November 2022 Appointment of Mr Robert Andrew Cass as a director on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Nicholas James Patrick Ireland as a director on 2022-10-31

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

07/12/217 December 2021 Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

18/05/2018 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, SECRETARY ABERDEEN ASSET MANAGEMENT PLC

View Document

14/05/2014 May 2020 CORPORATE SECRETARY APPOINTED SLA CORPORATE SECRETARY LIMITED

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, SECRETARY HOLLY KIDD

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR RICHARD GEORGE MARSHALL

View Document

20/12/1920 December 2019 CORPORATE SECRETARY APPOINTED ABERDEEN ASSET MANAGEMENT PLC

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAOLO ALONZI

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 31ST FLOOR 30 ST. MARY AXE LONDON EC3A 8BF UNITED KINGDOM

View Document

19/03/1819 March 2018 22/06/17 STATEMENT OF CAPITAL GBP 1

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / STANDARD LIFE ASSURANCE LIMITED / 22/06/2017

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PAINE

View Document

08/11/168 November 2016 SECRETARY APPOINTED MISS HOLLY SYLVIA KIDD

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY PAOLO ALONZI

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR PAOLO ALONZI

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL HANNIGAN / 12/10/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN JACKSON / 12/10/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN WATT / 12/10/2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM PAINE / 08/10/2015

View Document

08/10/158 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAOLO ALONZI / 08/10/2015

View Document

14/07/1514 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

28/07/1428 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

05/07/135 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

24/07/1224 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

29/07/1129 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

20/05/1020 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM PAINE / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN WATT / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL HANNIGAN / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN JACKSON / 05/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAOLO ALONZI / 01/10/2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HANNIGAN / 01/08/2009

View Document

17/08/0917 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/094 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 DIRECTOR'S AUTHORISATION 14/11/2008

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HANNIGAN / 01/06/2007

View Document

28/07/0828 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 S366A DISP HOLDING AGM 05/10/04

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 ARTICLES OF ASSOCIATION

View Document

13/08/0413 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0423 July 2004 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