INSIDE-OUT BRANDING LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

16/02/2116 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

22/10/1922 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

24/09/1824 September 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

15/01/1815 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN USHER

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/06/124 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/05/1123 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HARDING / 14/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRANCIS WATSON TURLEY / 14/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD USHER / 14/05/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/09/075 September 2007 £ IC 120900/900 01/07/07 £ SR 120000@1=120000

View Document

21/07/0721 July 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: UPPER WOODHEAD KRUMLIN BARKISLAND HALIFAX HX4 0EQ

View Document

05/07/055 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

26/09/0126 September 2001 COMPANY NAME CHANGED TKO LEEDS LIMITED CERTIFICATE ISSUED ON 26/09/01

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: WELLFIELD HOUSE VICTORIA ROAD CHURWELL LEEDS WEST YORKSHIRE LS27 7PA

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

15/12/9715 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

03/09/973 September 1997 £ NC 1000/121000 01/07/97

View Document

03/09/973 September 1997 ADOPT MEM AND ARTS 01/07/97

View Document

03/09/973 September 1997 SHR OPTION SCHEME 01/07/97

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 COMPANY NAME CHANGED BROOMCO (1281) LIMITED CERTIFICATE ISSUED ON 11/06/97

View Document

13/05/9713 May 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