INFLOW PRIVATE FINANCE LTD
Status | ACTIVE |
Company No. | 09674845 |
Category | Private Limited Company |
Incorporated | 07 Jul 2015 |
Age | 8 years, 11 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
SWALLOW HOUSE,WASHINGTON,NE37 1EZ
Number: | 03691018 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 7 BUDE HOUSE BUDE CLOSE,WIRRAL,CH43 9WF
Number: | 11396869 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HURSLEY WALK,NEWCASTLE UPON TYNE,NE6 3LS
Number: | 08638021 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERMAID COTTAGE,CHRISTCHURCH,BH23 8JT
Number: | 03571232 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GRAHAM CLOSE,COVENTRY,CV6 7LQ
Number: | 07638642 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR BUCKLEY HOUSE,ROMSEY,SO51 8GD
Number: | 07474531 |
Status: | ACTIVE |
Category: | Private Limited Company |