INPUTRAMP LIMITED

Company Documents

DateDescription
02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 8-12 PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1JA

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH CATHERINE CARTER / 30/03/2017

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/03/1622 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/03/156 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/136 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

22/03/1222 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

30/06/1130 June 2011 PREVEXT FROM 30/11/2010 TO 31/05/2011

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIA HARRISON / 25/02/2011

View Document

28/03/1128 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CATHERINE CARTER / 25/02/2011

View Document

03/09/103 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

10/03/1010 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CARTER / 21/08/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

06/10/066 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: THE HAYCOCK HOTEL LONDON ROAD WANSFORD PETERBOROUGH CAMBRIDGESHIRE PE8 6JA

View Document

06/03/046 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 £ NC 1000/1200000 28/0

View Document

09/04/039 April 2003 NC INC ALREADY ADJUSTED 28/03/03

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: MONK STONE HOUSE, CITY ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 1JE

View Document

09/04/039 April 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/11/03

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 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