INNCREWS LTD
Status | ACTIVE |
Company No. | 11822536 |
Category | Private Limited Company |
Incorporated | 12 Feb 2019 |
Age | 5 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
INNCREWS LTD is an active private limited company with number 11822536. It was incorporated 5 years, 3 months, 20 days ago, on 12 February 2019. The company address is Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 07 May 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 May 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Address
Type: AD01
New address: Office 3 and 4, Minister House , 88-89 Darlington Street Wolverhampton WV1 4EX
Old address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom
Change date: 2023-06-14
Documents
Gazette filings brought up to date
Date: 01 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Gazette filings brought up to date
Date: 17 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 May 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2022
Action Date: 22 Jan 2022
Category: Address
Type: AD01
Old address: Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF
Change date: 2022-01-22
New address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Cessation of a person with significant control
Date: 10 Sep 2021
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graham Leach
Cessation date: 2019-02-28
Documents
Cessation of a person with significant control
Date: 10 Sep 2021
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Manuel Forteza
Cessation date: 2019-02-28
Documents
Notification of a person with significant control
Date: 10 Sep 2021
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claire De Mae Asperga
Notification date: 2019-02-28
Documents
Gazette filings brought up to date
Date: 28 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Notification of a person with significant control
Date: 09 May 2019
Action Date: 24 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Manuel Forteza
Notification date: 2019-02-24
Documents
Change account reference date company current extended
Date: 27 Mar 2019
Action Date: 05 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2020-04-05
Documents
Termination director company with name termination date
Date: 20 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-28
Officer name: Graham Leach
Documents
Appoint person director company with name date
Date: 20 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-28
Officer name: Ms Claire De Mae Asperga
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Address
Type: AD01
Old address: 26 Spring Hill Erdington Birmingham B24 9AE United Kingdom
Change date: 2019-03-08
New address: Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF
Documents
Some Companies
ATTACUS PROPERTY CONSULTING LIMITED
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11340704 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROWING MEMORIES THERAPY GARDENS LTD.
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11766394 |
Status: | ACTIVE |
Category: | Private Limited Company |
K. HOWIE JOINERS & BUILDERS LTD.
3 DAVA STREET,GLASGOW,G51 2JA
Number: | SC258692 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08488131 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 BRADFORD ROAD,DEWSBURY,WF13 2DU
Number: | 11107787 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,NW1 3BG
Number: | 05217857 |
Status: | ACTIVE |
Category: | Private Limited Company |