THE INSIDE PARTNERSHIP LTD

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 Application to strike the company off the register

View Document

01/12/231 December 2023 Termination of appointment of Robert Hugh David Connolly as a director on 2023-11-30

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

27/05/2027 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGH DAVID CONNOLLY / 01/07/2018

View Document

14/06/1914 June 2019 CESSATION OF ROBERT HUGH DAVID CONNOLLY AS A PSC

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BUSINESS MODEL COMPANY GLOBAL LIMITED

View Document

08/05/198 May 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/11/182 November 2018 CESSATION OF AOIFE MARIA DEIRDRE CONNOLLY AS A PSC

View Document

19/10/1819 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 05/07/2018

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MISS CAROLINE JOHNSON

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

06/09/176 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 ADOPT ARTICLES 16/03/2017

View Document

24/03/1724 March 2017 ADOPT ARTICLES 16/03/2017

View Document

24/03/1724 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/06/1617 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 10/02/16 STATEMENT OF CAPITAL GBP 150

View Document

09/06/159 June 2015 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