INSIDE OUT DIRECTION PLUS LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/2016 July 2020 APPLICATION FOR STRIKING-OFF

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOFFMAN

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

25/06/1925 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/06/1925 June 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/03/164 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYN ANTHONY HOFFMAN / 24/07/2015

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/03/155 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/03/147 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/03/1313 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

13/04/1213 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB UNITED KINGDOM

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM HAYDN HOUSE 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1HG

View Document

29/03/1129 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/05/1026 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYN ANTHONY HOFFMAN / 01/03/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARY HOFFMAN / 01/03/2010

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996

View Document

07/03/967 March 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 Accounts for a small company made up to 1995-09-30

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

06/04/946 April 1994 REGISTERED OFFICE CHANGED ON 06/04/94 FROM: 52 PORTLAND ROAD WEST BRIDGFORD NOTTINGHAM NG2 6DL

View Document

23/03/9423 March 1994 RETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/03/9310 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/09

View Document

15/06/9215 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

15/06/9215 June 1992

View Document

15/06/9215 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 REGISTERED OFFICE CHANGED ON 15/06/92 FROM: 27 HOLYWELL HILL ST ALBANS HERTS AL1 1EZ

View Document

17/03/9217 March 1992 ADOPT MEM AND ARTS 12/03/92

View Document

11/03/9211 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information