INGLECADE LIMITED

11 Coneywell Court, Northampton, NN3 9DP, England
StatusACTIVE
Company No.11386921
CategoryPrivate Limited Company
Incorporated29 May 2018
Age5 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

INGLECADE LIMITED is an active private limited company with number 11386921. It was incorporated 5 years, 10 months, 29 days ago, on 29 May 2018. The company address is 11 Coneywell Court, Northampton, NN3 9DP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-06

New address: 11 Coneywell Court Northampton NN3 9DP

Old address: 11 Knights Court Little Billing Northampton NN3 9AT England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gulam Isdani

Notification date: 2020-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2020

Action Date: 02 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gulam Isdani

Cessation date: 2020-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-02

Psc name: Ceri Richard John

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-02

Psc name: Gulam Isdani

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jun 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-02

Officer name: Mr Gulam Isdani

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri Richard John

Termination date: 2020-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-02

Officer name: Mr Gulam Isdani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Old address: Academy House 11 Dunraven Place Bridgend CF31 1JF Wales

New address: 11 Knights Court Little Billing Northampton NN3 9AT

Change date: 2020-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2019

Action Date: 28 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ceri Richard John

Notification date: 2019-05-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Jul 2019

Action Date: 27 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-07-27

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ceri Richard John

Change date: 2019-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Old address: Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom

New address: Academy House 11 Dunraven Place Bridgend CF31 1JF

Change date: 2019-04-17

Documents

View document PDF

Incorporation company

Date: 29 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASI (GENERAL PARTNER 2019 EUROPEAN PE B) LIMITED

1 GEORGE STREET,EDINBURGH,EH2 2LL

Number:SC614813
Status:ACTIVE
Category:Private Limited Company

EXPECT BEST LTD

UNIT 9 VIRAGE BUSINESS PARK,POOLE,BH15 3AP

Number:08878408
Status:ACTIVE
Category:Private Limited Company

HUNT CONSULTANTS LIMITED

QUEENWOOD HOUSE,OTTERSHAW,KT16 0QD

Number:07077624
Status:ACTIVE
Category:Private Limited Company

KIN888. LIMITED

VICTORIA CHAMBERS,SWINDON,SN1 3BH

Number:11307006
Status:ACTIVE
Category:Private Limited Company

PEGASUS REAL ESTATE LTD

ALEX HOUSE,SALFORD,M3 5JZ

Number:09285120
Status:ACTIVE
Category:Private Limited Company

TAILORED PROJECT SERVICES LTD

MADE SIMPLE GROUP,LONDON,N1 7GU

Number:08579994
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