INEQE GROUP LIMITED
Status | ACTIVE |
Company No. | NI606984 |
Category | Private Limited Company |
Incorporated | 07 Apr 2011 |
Age | 13 years, 24 days |
Jurisdiction | Northern Ireland |
SUMMARY
INEQE GROUP LIMITED is an active private limited company with number NI606984. It was incorporated 13 years, 24 days ago, on 07 April 2011. The company address is 9 Upper Crescent, Belfast, BT7 1NT.
Company Fillings
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Termination director company with name termination date
Date: 25 Oct 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary White
Termination date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jun 2017
Action Date: 01 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6069840001
Charge creation date: 2017-06-01
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Change person director company with change date
Date: 28 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Woodside
Change date: 2016-11-25
Documents
Change person director company with change date
Date: 28 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-25
Officer name: Mr James Gamble
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Capital cancellation shares
Date: 20 Aug 2014
Action Date: 30 Jun 2014
Category: Capital
Type: SH06
Date: 2014-06-30
Capital : 111 GBP
Documents
Capital return purchase own shares
Date: 20 Aug 2014
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 18 Oct 2012
Action Date: 18 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-18
Old address: Hill Vellacott Chamber of Commerce House 22 Great Victoria Street Belfast Co. Antrim BT2 7BA Northern Ireland
Documents
Change account reference date company current extended
Date: 19 Sep 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-04-30
Documents
Appoint person director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary White
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Appoint person secretary company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: William Woodside
Documents
Termination director company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Sim
Documents
Termination secretary company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexander Sim
Documents
Some Companies
SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU
Number: | 11681011 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS002960 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
LANDTRUST DEVELOPMENTS LIMITED
GATE HOUSE,HIGH WYCOMBE,HP12 3NR
Number: | 06187913 |
Status: | ACTIVE |
Category: | Private Limited Company |
ZONE G,HAREFIELD,UB9 6NZ
Number: | 11883011 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRORENDITA THREE LIMITED PARTNERSHIP
ONE CITY PLACE,CHESTER,CH1 3BQ
Number: | LP011106 |
Status: | ACTIVE |
Category: | Limited Partnership |
10 HALL MOSS ROAD,MANCHESTER,M9 7AT
Number: | 10260215 |
Status: | ACTIVE |
Category: | Private Limited Company |