IN2 DEVELOPMENTS LIMITED

1 London Street, Reading, RG1 4QW, Berkshire, United Kingdom
StatusACTIVE
Company No.07612538
CategoryPrivate Limited Company
Incorporated21 Apr 2011
Age13 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

IN2 DEVELOPMENTS LIMITED is an active private limited company with number 07612538. It was incorporated 13 years, 1 month, 10 days ago, on 21 April 2011. The company address is 1 London Street, Reading, RG1 4QW, Berkshire, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 30 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-02-29

Psc name: In2 Management Group Limited

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-14

Officer name: Arnd Franz

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-20

Psc name: In2 Management Group Limited

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-18

Officer name: Mrs Annick Jourdenais

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2022

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-10

Officer name: Mr Andrew Hamilton

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arnd Franz

Appointment date: 2019-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Quinn

Termination date: 2019-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Change account reference date company

Date: 09 Apr 2019

Category: Accounts

Type: AA01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 13 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Nov 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Speafi Secretarial Limited

Appointment date: 2018-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

Old address: B3 Marquis Court Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU England

New address: 1 London Street Reading Berkshire RG1 4QW

Change date: 2018-11-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Mark Lee-Gough

Termination date: 2018-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Aaron Brown

Termination date: 2018-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-04

Officer name: Susan Lynne Brown

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Quinn

Appointment date: 2018-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annick Jourdenais

Appointment date: 2018-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Hamilton

Appointment date: 2018-10-04

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-20

Officer name: Mrs Susan Lynne Brown

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-20

Officer name: Mr John Aaron Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Old address: The Axis Building Maingate, Kingsway North Team Valley Gateshead Tyne and Wear NE11 0NQ

New address: B3 Marquis Court Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU

Change date: 2016-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-29

Officer name: Mr Thomas Mark Lee-Gough

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jan 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Incorporation company

Date: 21 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATUKA LIMITED

22 SAINT JOHN STREET,,M3 4EB

Number:04322675
Status:ACTIVE
Category:Private Limited Company

BRANSGORE CHIPPY LTD

310-312 CHARMINSTER ROAD,BOURNEMOUTH,BH8 9RT

Number:11186698
Status:ACTIVE
Category:Private Limited Company

GAMA ACRE HOUSE LLP

78 GOLDERS GREEN ROAD,LONDON,NW11 8LN

Number:OC419680
Status:ACTIVE
Category:Limited Liability Partnership

JACK LAWRENCE RURAL CONTRACTORS LIMITED

40 OXFORD ROAD,WORTHING,BN11 1UT

Number:11144832
Status:ACTIVE
Category:Private Limited Company

OMZODGT LIMITED

94 FLAT 94 THAXTED HOUSE,DAGENHAM,RM10 9SU

Number:11175582
Status:ACTIVE
Category:Private Limited Company

RUNUPSTREAM LTD

34 NIBTHWAITE ROAD,HARROW,HA1 1TA

Number:10939614
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