INFLOW PRIVATE FINANCE LTD

Monument House Monument House, Pinner, HA5 5NE, England
StatusACTIVE
Company No.09674845
CategoryPrivate Limited Company
Incorporated07 Jul 2015
Age8 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

INFLOW PRIVATE FINANCE LTD is an active private limited company with number 09674845. It was incorporated 8 years, 11 months, 11 days ago, on 07 July 2015. The company address is Monument House Monument House, Pinner, HA5 5NE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Jun 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Address

Type: AD01

New address: Monument House 215 Marsh Road Pinner HA5 5NE

Old address: 39 High Street Pinner HA5 5PJ England

Change date: 2024-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2023

Action Date: 28 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-28

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2022

Action Date: 29 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-29

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-29

Psc name: Mr Dipak Mahendra Shah

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jiten Shah

Change date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Old address: 2nd Floor 39B High Street Harrow-on-the-Hill HA1 3HT England

New address: 39 High Street Pinner HA5 5PJ

Change date: 2021-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-18

Psc name: Jiten Shah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

New address: 2nd Floor 39B High Street Harrow-on-the-Hill HA1 3HT

Old address: 3 Penta Court Station Road Borehamwood WD6 1SL England

Change date: 2018-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-18

Officer name: Daniel Lee Sovitch

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Kent

Termination date: 2018-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

New address: 3 Penta Court Station Road Borehamwood WD6 1SL

Old address: Mr D Shah, One Oaks Court Warwick Road Borehamwood WD6 1GS England

Change date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

New address: Mr D Shah, One Oaks Court Warwick Road Borehamwood WD6 1GS

Change date: 2018-05-23

Old address: C/O Mr J Shah One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Kent

Appointment date: 2016-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jiten Shah

Appointment date: 2016-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2016

Action Date: 20 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-20

New address: C/O Mr J Shah One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS

Old address: C/O Mr Jiten Shah Elstree House Elstree Way Borehamwood Herts WD6 1SD United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Lee Sovitch

Appointment date: 2015-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-14

Officer name: Daniel Sovitch

Documents

View document PDF

Incorporation company

Date: 07 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J.D.R. MANAGEMENT LIMITED

SWALLOW HOUSE,WASHINGTON,NE37 1EZ

Number:03691018
Status:LIQUIDATION
Category:Private Limited Company

JOHN GRATTON TRANSPORT LTD

FLAT 7 BUDE HOUSE BUDE CLOSE,WIRRAL,CH43 9WF

Number:11396869
Status:ACTIVE
Category:Private Limited Company

MOOSHOO LABS LTD

21 HURSLEY WALK,NEWCASTLE UPON TYNE,NE6 3LS

Number:08638021
Status:ACTIVE
Category:Private Limited Company

QUEUEBASIC LIMITED

MERMAID COTTAGE,CHRISTCHURCH,BH23 8JT

Number:03571232
Status:ACTIVE
Category:Private Limited Company

RUMINANT MANAGEMENT LIMITED

5 GRAHAM CLOSE,COVENTRY,CV6 7LQ

Number:07638642
Status:ACTIVE
Category:Private Limited Company

SUB ARB LIMITED

TOP FLOOR BUCKLEY HOUSE,ROMSEY,SO51 8GD

Number:07474531
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