INEKO HOME LIMITED
Status | ACTIVE |
Company No. | 09210852 |
Category | Private Limited Company |
Incorporated | 09 Sep 2014 |
Age | 9 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
INEKO HOME LIMITED is an active private limited company with number 09210852. It was incorporated 9 years, 8 months, 24 days ago, on 09 September 2014. The company address is 78 Ampthill Road 78 Ampthill Road, Bedford, MK45 1BA.
Company Fillings
Confirmation statement with updates
Date: 21 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 15 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Withdrawal of a person with significant control statement
Date: 26 May 2022
Action Date: 26 May 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-05-26
Documents
Notification of a person with significant control
Date: 25 May 2022
Action Date: 25 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Howard Avery
Notification date: 2022-05-25
Documents
Notification of a person with significant control
Date: 25 May 2022
Action Date: 25 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Deborah Louise Avery
Notification date: 2022-05-25
Documents
Withdrawal of a person with significant control statement
Date: 25 May 2022
Action Date: 25 May 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-05-25
Documents
Confirmation statement with updates
Date: 18 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Confirmation statement with updates
Date: 18 Sep 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 12 Oct 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Termination director company with name termination date
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-02
Officer name: Ann Lisa Kelsey
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Change person director company with change date
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-26
Officer name: Ann Kersey
Documents
Change person director company with change date
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Debbie Avery
Change date: 2014-09-26
Documents
Some Companies
43 CONISCLIFFE ROAD,DARLINGTON,DL3 7EH
Number: | 08209430 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWNLEY COURT MANAGEMENT COMPANY LIMITED
RED ROCK HOUSE, OAK BUSINESS PARK,BEAUMONT,CO16 0AT
Number: | 02661894 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11907979 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 BRIDGE STREET,KINGTON,HR5 3DJ
Number: | 10843659 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HELEN ROAD,ESSEX,RM11 1EW
Number: | 06161362 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE,LEYBOURNE, WEST MALLING,ME19 5HA
Number: | 08499367 |
Status: | ACTIVE |
Category: | Private Limited Company |