INKERMAN PRIVATE CLIENTS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/09/2312 September 2023 Micro company accounts made up to 2023-04-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Micro company accounts made up to 2021-04-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM THE OLD COURT 8 TUFTON STREET ASHFORD KENT TN23 1QN ENGLAND

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / INKERMAN (GROUP) LIMITED / 13/01/2021

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 3-4 ELWICK ROAD ASHFORD KENT TN23 1PF

View Document

05/08/205 August 2020 COMPANY NAME CHANGED CAPITAL EYE LIMITED CERTIFICATE ISSUED ON 05/08/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MOOR / 31/10/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/01/1512 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

13/01/1413 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HOMEWOOD

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/01/1310 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LORD IMBERT OF NEW ROMNEY

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON IMBERT

View Document

18/01/1218 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/01/1110 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

20/01/1020 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD IMBERT OF NEW ROMNEY / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL IMBERT / 01/10/2009

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR FAY MERRICK

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH HOMEWOOD / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MOOR / 01/10/2009

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/11/0825 November 2008 CURREXT FROM 31/01/2009 TO 30/04/2009

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM INKERMAN HOUSE 3-4 ELWICK ROAD ASHFORD KENT TN23 1PF

View Document

23/05/0823 May 2008 SECRETARY APPOINTED ELIZABETH HOMEWOOD

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED FAY MERRICK

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY SIMON IMBERT

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 3-4 INKERMAN HOUSE ELWICK ROAD ASHFORD KENT TN23 1PF

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED GERALD MOOR

View Document

22/01/0822 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/05/0510 May 2005 COMPANY NAME CHANGED CAPITAL EYE SECURITY LIMITED CERTIFICATE ISSUED ON 10/05/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: SYCAMORE HOUSE 40 HIGH STREET CRANLEIGH SURREY GU6 8AG

View Document

31/01/0331 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

30/01/9830 January 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 SECRETARY RESIGNED

View Document

09/01/979 January 1997 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