INCLOUDONE LTD

1 North Poulders Farm 1 North Poulders Farm, Sandwich, CT13 9JE, Kent
StatusACTIVE
Company No.05912993
CategoryPrivate Limited Company
Incorporated22 Aug 2006
Age17 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

INCLOUDONE LTD is an active private limited company with number 05912993. It was incorporated 17 years, 9 months, 14 days ago, on 22 August 2006. The company address is 1 North Poulders Farm 1 North Poulders Farm, Sandwich, CT13 9JE, Kent.



Company Fillings

Change person director company with change date

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Mark Pearce

Change date: 2024-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Mark Pearce

Change date: 2022-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-29

Officer name: Mr Mark Graham Delo

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2012

Action Date: 18 Sep 2012

Category: Address

Type: AD01

Old address: Eden House the Industrial Estate, Enterprise Way Edenbridge Kent TN8 6HF United Kingdom

Change date: 2012-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2011

Action Date: 01 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-01

Capital : 1,000 GBP

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Francis

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Mark Pearce

Documents

View document PDF

Termination secretary company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nathan Francis

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Francis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Change account reference date company current extended

Date: 10 May 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2010

Action Date: 10 May 2010

Category: Address

Type: AD01

Change date: 2010-05-10

Old address: Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed principal business assurance services LIMITED\certificate issued on 16/02/10

Documents

View document PDF

Change of name notice

Date: 16 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjoy Bose

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2009-12-22

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Graham Delo

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Mark Pearce

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Jo Francis

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjoy Bose

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahid Azeem

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nathan James Francis

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan James Francis

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahid Azeem

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2009

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2009-10-01

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director arif najib

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr shahid azeem

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Certificate change of name company

Date: 10 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amstar LIMITED\certificate issued on 20/05/08

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 19/10/07 from: albury mill, mill lane chilworth guildford surrey GU4 8RT

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNA MOORES LIMITED

79 TIB STREET,MANCHESTER,M4 1LS

Number:10615181
Status:ACTIVE
Category:Private Limited Company

BRICKNELLS TOY & NURSERY LTD.

79 HIGHER BORE STREET,BODMIN,PL31 1JT

Number:06380419
Status:ACTIVE
Category:Private Limited Company

C B LETTINGS LIMITED

39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:08768187
Status:ACTIVE
Category:Private Limited Company

FJPROPERTYMANAGEMENT LTD

FLAT 5 CHARLBERT COURT,LONDON,NW8 7BX

Number:10880952
Status:ACTIVE
Category:Private Limited Company

MATT'S AUTOPARTS LTD

HILL VIEW,LUDLOW,SY8 1DW

Number:08233334
Status:ACTIVE
Category:Private Limited Company

STAND JACEY LIMITED

21 BROOMLEY DRIVE,GLASGOW,G46 6PD

Number:SC474152
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source