INOCHI PROJECT PLC

Company Documents

DateDescription
12/07/2412 July 2024 Final Gazette dissolved following liquidation

View Document

12/07/2412 July 2024 Final Gazette dissolved following liquidation

View Document

12/04/2412 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/12/2217 December 2022 Liquidators' statement of receipts and payments to 2022-10-07

View Document

14/12/2114 December 2021 Liquidators' statement of receipts and payments to 2021-10-07

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

05/09/165 September 2016 27/06/16 STATEMENT OF CAPITAL GBP 1051566.662

View Document

05/09/165 September 2016 28/07/16 STATEMENT OF CAPITAL GBP 1076566.662

View Document

05/09/165 September 2016 24/06/16 STATEMENT OF CAPITAL GBP 1041566.662

View Document

17/05/1617 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 52523.662

View Document

17/05/1617 May 2016 20/10/15 STATEMENT OF CAPITAL GBP 52298.662

View Document

17/05/1617 May 2016 03/02/16 STATEMENT OF CAPITAL GBP 52323.662

View Document

17/05/1617 May 2016 10/02/16 STATEMENT OF CAPITAL GBP 52473.662

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

27/10/1527 October 2015 SECOND FILING FOR FORM SH01

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM PA139 TECHNOLOGY CENTRE GLAISHER DRIVE WOLVERHAMPTON SCIENCE PARK WOLVERHAMPTON WEST MIDLANDS WV10 9RU

View Document

15/10/1515 October 2015 SECOND FILING FOR FORM SH01

View Document

15/10/1515 October 2015 SECOND FILING FOR FORM SH01

View Document

15/10/1515 October 2015 SECOND FILING FOR FORM SH01

View Document

05/10/155 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

21/09/1521 September 2015 13/09/15 STATEMENT OF CAPITAL GBP 52193.66

View Document

21/09/1521 September 2015 08/09/15 STATEMENT OF CAPITAL GBP 52193.66

View Document

21/09/1521 September 2015 21/09/15 STATEMENT OF CAPITAL GBP 52193.66

View Document

30/06/1530 June 2015 12/06/15 STATEMENT OF CAPITAL GBP 52193.66

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR WESTLEY BONE

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES DANIEL THOMAS / 28/04/2015

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WESTLEY QUINTON BONE / 28/04/2015

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES CLARK / 28/04/2015

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM VALHALLA HOUSE, 30 ASHBY ROAD TOWCESTER NORTHAMPTONSHIRE NN12 6PG ENGLAND

View Document

24/03/1524 March 2015 21/01/15 STATEMENT OF CAPITAL GBP 52193.66

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN PHILLIPS

View Document

26/02/1526 February 2015 CONSOLIDATION SUB-DIVISION 21/01/15

View Document

26/02/1526 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

29/01/1529 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/1520 January 2015 19/01/15 STATEMENT OF CAPITAL GBP 51636.662

View Document

20/01/1520 January 2015 APPLICATION COMMENCE BUSINESS

View Document

20/01/1520 January 2015 COMMENCE BUSINESS AND BORROW

View Document

12/11/1412 November 2014 CORPORATE SECRETARY APPOINTED RICHARD HORSLEY & CO LTD

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM C/O GORDON DADDS 6 AGAR STREET LONDON WC2N 4HN

View Document

14/10/1414 October 2014 17/09/14 STATEMENT OF CAPITAL GBP 4666.67

View Document

10/10/1410 October 2014 SUB-DIVISION 17/09/14

View Document

10/10/1410 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/142 September 2014 DIRECTOR APPOINTED JEFFREY JAMES DANIEL THOMAS

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY TIM DAVIES

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR GAVIN NORMAN PHILLIPS

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR BENJAMIN JAMES CLARK

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TOOLAN

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR WESTLEY QUINTON BONE

View Document

01/09/141 September 2014 DIRECTOR APPOINTED TIMOTHY RICHARD MATTHEWS

View Document

01/09/141 September 2014 DIRECTOR APPOINTED SIMON ROBERT MATTHEWS

View Document

22/08/1422 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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