INNER CORE SOLUTIONS LTD

2nd Floor, One Hobbs House Harrovian Business Village 2nd Floor, One Hobbs House Harrovian Business Village, Harrow, HA1 3EX, England
StatusACTIVE
Company No.08796264
CategoryPrivate Limited Company
Incorporated29 Nov 2013
Age10 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

INNER CORE SOLUTIONS LTD is an active private limited company with number 08796264. It was incorporated 10 years, 5 months, 29 days ago, on 29 November 2013. The company address is 2nd Floor, One Hobbs House Harrovian Business Village 2nd Floor, One Hobbs House Harrovian Business Village, Harrow, HA1 3EX, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manish Kumar Chimanlal Unadkat

Change date: 2019-08-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-16

Psc name: Mr Manish Kumar Chimanlal Unadkat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-16

Old address: C/O Albury Associates Limited 79 College Road Harrow Middlesex HA1 1BD

New address: 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow HA1 3EX

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-16

Old address: PO Box 4385 08796264: Companies House Default Address Cardiff CF14 8LH

New address: C/O Albury Associates Limited 79 College Road Harrow Middlesex HA1 1BD

Documents

View document PDF

Gazette notice compulsory

Date: 20 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Address

Type: RP05

Default address: PO Box 4385, 08796264: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2017

Action Date: 30 May 2017

Category: Address

Type: AD01

Old address: 108 Field End Road Eastcote Pinner Middlesex HA5 1RL

New address: 71-75 Shelton Street London WC2H 9JQ

Change date: 2017-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Incorporation company

Date: 29 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2MORROW LTD

2MORROW COURT APPLEFORD ROAD,ABINGDON,OX14 4FH

Number:04752798
Status:ACTIVE
Category:Private Limited Company

A W C REFINISHING LIMITED

LIFESTYLE ACCOUNTING LTD,BURTON ON TRENT,DE14 1SN

Number:10050821
Status:ACTIVE
Category:Private Limited Company

COLONIAL CONSTUCTION LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11083177
Status:ACTIVE
Category:Private Limited Company

JENARRON THERAPEUTICS LIMITED

8 DERMONT CRESCENT,NEWTOWNABBEY,BT36 4NZ

Number:NI611898
Status:ACTIVE
Category:Private Limited Company

NATHA MEDICAL SERVICES LIMITED

38 CAVENDISH GARDENS,BOLTON,BL3 3GB

Number:11576099
Status:ACTIVE
Category:Private Limited Company

SALH LTD

8 JUBILEE GARDENS,LEAMINGTON SPA,CV31 3AD

Number:11852667
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