INERGIE LIMITED

4b Printing House Yard 4b Printing House Yard, London, E2 7PR, England
StatusACTIVE
Company No.06268169
CategoryPrivate Limited Company
Incorporated04 Jun 2007
Age16 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

INERGIE LIMITED is an active private limited company with number 06268169. It was incorporated 16 years, 10 months, 23 days ago, on 04 June 2007. The company address is 4b Printing House Yard 4b Printing House Yard, London, E2 7PR, England.



Company Fillings

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Curley

Change date: 2021-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-19

Old address: 28 Redcliffe Court 1 Napoleon Road London E5 8TX

New address: 4B Printing House Yard Hackney Road London E2 7PR

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2016

Action Date: 04 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-04

Officer name: Peter Curley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination secretary company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jake Honour

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-04

Officer name: Peter Curley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2008 to 31/07/2008

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Incorporation company

Date: 04 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIES PENSION & INSURANCE SYSTEMS LTD.

ARIES HOUSE,KETTERING,NN14 2RL

Number:03383538
Status:ACTIVE
Category:Private Limited Company

CLAIMWISE LTD

230 SOUTHFIELD LANE,BRADFORD,BD7 3NQ

Number:11200821
Status:ACTIVE
Category:Private Limited Company

I KAINTH LIMITED

36 HIGH STREET,CLEETHORPES,DN35 8JN

Number:10144675
Status:ACTIVE
Category:Private Limited Company

JAN CARE SERVICES LIMITED

21 ARMSTEAD WALK,DAGENHAM,RM10 9PB

Number:10381395
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KORU CONSULTANCY LIMITED

GREEN FARM MILTON LANE,ABINGDON,OX13 6SA

Number:05498004
Status:ACTIVE
Category:Private Limited Company

TAXICARS LIMITED

145 WALBROOK ROAD,,DE23 8SF

Number:05202070
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