INUDA TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

09/06/169 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/06/1512 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LANGDALE MARKWELL / 01/01/2014

View Document

27/05/1427 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT

View Document

02/09/132 September 2013 DIRECTOR APPOINTED ANNA GUINEVERE FULLER MARKWELL

View Document

19/06/1319 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LANGDALE MARKWELL / 09/07/2012

View Document

18/05/1218 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMS / 21/06/2011

View Document

08/06/118 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/08/1019 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

19/08/1019 August 2010 01/08/10 STATEMENT OF CAPITAL GBP 2.00

View Document

19/08/1019 August 2010 SUB-DIVISION 01/08/10

View Document

19/08/1019 August 2010 ARTICLES OF ASSOCIATION

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED JONATHAN LANGDALE MARKWELL

View Document

03/08/103 August 2010 COMPANY NAME CHANGED CBRIGHT UK LIMITED CERTIFICATE ISSUED ON 03/08/10

View Document

03/08/103 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMS / 29/07/2010

View Document

08/06/108 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WILLIAMS / 17/06/2009

View Document

27/04/0927 April 2009 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