INSCAPE DEVELOPMENTS LTD

Company Documents

DateDescription
04/06/254 June 2025 Statement of affairs

View Document

04/06/254 June 2025 Registered office address changed from 5 5 Brayford Square London E1 0SG England to C/O Greenfield Recovery Ltd Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-06-04

View Document

04/06/254 June 2025 Resolutions

View Document

04/06/254 June 2025 Appointment of a voluntary liquidator

View Document

11/02/2511 February 2025 Registered office address changed from 85 Southdown Road Ground Floor Harpenden AL5 1PR England to 5 5 Brayford Square London E1 0SG on 2025-02-11

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 Termination of appointment of Robin Neil Delport as a director on 2024-02-20

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

04/01/244 January 2024 Termination of appointment of Emilian Adamiak as a director on 2024-01-03

View Document

27/09/2327 September 2023 Amended total exemption full accounts made up to 2021-08-31

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/03/2314 March 2023 Registered office address changed from 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP to 85 Southdown Road Ground Floor Harpenden AL5 1PR on 2023-03-14

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-08-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-17 with updates

View Document

03/02/223 February 2022 Director's details changed for Mr Malcolm Kenneth James Cushion on 2022-01-19

View Document

03/02/223 February 2022 Change of details for Mr Malcolm Kenneth James Cushion as a person with significant control on 2018-08-29

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115413550002

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 133 CREEK ROAD LONDON GREENWICH SE8 3BU ENGLAND

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM KENNETH JAMES CUSHION / 29/08/2018

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR EMILIAN ADAMIAK / 29/08/2018

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115413550001

View Document

29/08/1829 August 2018 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