IN2 COMPUTING LTD

First Floor Office First Floor Office, London, W8 4LZ, United Kingdom
StatusACTIVE
Company No.08036801
CategoryPrivate Limited Company
Incorporated18 Apr 2012
Age12 years, 2 months
JurisdictionEngland Wales

SUMMARY

IN2 COMPUTING LTD is an active private limited company with number 08036801. It was incorporated 12 years, 2 months ago, on 18 April 2012. The company address is First Floor Office First Floor Office, London, W8 4LZ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patricia Ann Newsome

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-01

Officer name: Ms Kara Leanne Newsome

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-01

Officer name: Mr Yogesh Navaneethan

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-01

Officer name: Mrs Patricia Ann Newsome

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-02

New address: First Floor Office 3 Hornton Place London W8 4LZ

Old address: 3rd Floor, Focus Newtown Enterprise Hub Pryce Jones Building/Royal Welsh Warehouse 17 Old Kerry Road Newtown Powys SY16 1BP Wales

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Patricia Ann Newsome

Change date: 2022-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-14

Officer name: Ms Kara Leanne Newsome

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yogesh Navaneethan

Change date: 2022-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Address

Type: AD01

Old address: Pen-Y-Ffridd Farm Pont Robert Meifod Powys SY22 6JW Wales

Change date: 2022-07-14

New address: 3rd Floor, Focus Newtown Enterprise Hub Pryce Jones Building/Royal Welsh Warehouse 17 Old Kerry Road Newtown Powys SY16 1BP

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Address

Type: AD01

New address: Pen-Y-Ffridd Farm Pont Robert Meifod Powys SY22 6JW

Change date: 2020-12-30

Old address: 89 Meadway Barnet Hertfordshire EN5 5JZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-20

Officer name: Mrs Kara Leanne Newsome

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kara Leanne Woodhouse

Change date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

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: 14 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kara Leanne Woodhouse

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Address

Type: AD01

Old address: 111 Marlborough House 159 High Street Harrow HA3 5DX United Kingdom

Change date: 2013-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Incorporation company

Date: 18 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A WARM INSULATION LTD

4 RIDGEWAY CLOSE,SAUNDERSFOOT,SA69 9LP

Number:09423373
Status:ACTIVE
Category:Private Limited Company

BARGAIN MEAT CENTRE LTD

170 CHURCH ROAD,MITCHAM,CR4 3BW

Number:08857344
Status:ACTIVE
Category:Private Limited Company

CULTURAL AND GENERATION LIMITED

15 FIVEWAYS ROAD,LONDON,SW9 7LU

Number:07340239
Status:ACTIVE
Category:Private Limited Company

GARY COOLE (ADDLESTONE) DAIRIES LIMITED

FRANCHISE ACCOUNTING SERVICES,REDHILL,RH1 3EP

Number:05539739
Status:ACTIVE
Category:Private Limited Company

MY GLOBAL ASPIRATIONS LIMITED

20 KING STREET,ACCRINGTON,BB5 1PR

Number:08576734
Status:ACTIVE
Category:Private Limited Company

RMRD DESIGNS LIMITED

65 BIDEFORD SQUARE,CORBY,NN18 8DP

Number:10978786
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