INGLECADE LIMITED
Status | ACTIVE |
Company No. | 11386921 |
Category | Private Limited Company |
Incorporated | 29 May 2018 |
Age | 5 years, 10 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ASI (GENERAL PARTNER 2019 EUROPEAN PE B) LIMITED
1 GEORGE STREET,EDINBURGH,EH2 2LL
Number: | SC614813 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 VIRAGE BUSINESS PARK,POOLE,BH15 3AP
Number: | 08878408 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENWOOD HOUSE,OTTERSHAW,KT16 0QD
Number: | 07077624 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA CHAMBERS,SWINDON,SN1 3BH
Number: | 11307006 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEX HOUSE,SALFORD,M3 5JZ
Number: | 09285120 |
Status: | ACTIVE |
Category: | Private Limited Company |
MADE SIMPLE GROUP,LONDON,N1 7GU
Number: | 08579994 |
Status: | ACTIVE |
Category: | Private Limited Company |