INOCULAND LIMITED
Status | ACTIVE |
Company No. | 06610744 |
Category | Private Limited Company |
Incorporated | 04 Jun 2008 |
Age | 15 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
INOCULAND LIMITED is an active private limited company with number 06610744. It was incorporated 15 years, 11 months, 29 days ago, on 04 June 2008. The company address is Unit M228 Trident Business Centre 89 Bickersteth Road Unit M228 Trident Business Centre 89 Bickersteth Road, London, SW17 9SH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Change registered office address company with date old address new address
Date: 30 May 2022
Action Date: 30 May 2022
Category: Address
Type: AD01
New address: Unit M228 Trident Business Centre 89 Bickersteth Road Tooting London SW17 9SH
Change date: 2022-05-30
Old address: 31a Murchison Road London E10 6NA England
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Joaquim Neves
Change date: 2021-06-22
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Address
Type: AD01
Old address: 35-37 Ludgate Hill Office 7 London EC4M 7JN England
Change date: 2018-06-14
New address: 31a Murchison Road London E10 6NA
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2017
Action Date: 11 Feb 2017
Category: Address
Type: AD01
New address: 35-37 Ludgate Hill Office 7 London EC4M 7JN
Old address: 7 Warren Road London E10 5PZ England
Change date: 2017-02-11
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2015
Action Date: 17 Dec 2015
Category: Address
Type: AD01
New address: 7 Warren Road London E10 5PZ
Old address: 145 Perry Rise Forest Hill London SE23 2QU
Change date: 2015-12-17
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 03 Apr 2012
Action Date: 03 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-03
Old address: 55B Cavendish Road London SW12 0BL London SW12 0BL United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Change person director company with change date
Date: 10 Jun 2011
Action Date: 10 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-10
Officer name: Mr Daniel Joaquim Neves
Documents
Change registered office address company with date old address
Date: 10 Jun 2011
Action Date: 10 Jun 2011
Category: Address
Type: AD01
Old address: 62C Sudbourne Road London SW2 5AH
Change date: 2011-06-10
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Joaquim Neves
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Legacy
Date: 14 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 14/09/2009 from flat 2 100 christchurch road london SW2 3DF
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / daniel neves / 11/09/2009
Documents
Legacy
Date: 14 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Some Companies
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC591212 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 DUKE STREET,LIVERPOOL,L1 5JW
Number: | 08313992 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELEVEN ADAMSON ROAD (MANAGEMENT) LIMITED
843 FINCHLEY ROAD,,NW11 8NA
Number: | 02961411 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 COLNE ROAD,BURNLEY,BB10 1LP
Number: | 08972201 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, HILLVIEW BUSINESS PARK,IPSWICH,IP6 0AJ
Number: | 10715812 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 COOK STREET,WEDNESBURY,WS10 9RW
Number: | 10896838 |
Status: | ACTIVE |
Category: | Private Limited Company |