IN2 (NOTTM) LTD - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES
2022-07-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-27 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2019-07-15 update statutory_documents 01/07/19 STATEMENT OF CAPITAL GBP 150
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-06 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2019-01-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH STEVEN EDWARDS
2018-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-04 update statutory_documents 04/07/18 STATEMENT OF CAPITAL GBP 150
2018-06-08 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-18 update statutory_documents DIRECTOR APPOINTED MRS JULIE MARIE HERROD
2017-07-12 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-06-08 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-06-08 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-05-23 update statutory_documents 22/05/16 FULL LIST
2016-03-11 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-03-11 update accounts_last_madeup_date null => 2015-09-30
2016-03-11 update accounts_next_due_date 2016-02-22 => 2017-06-30
2016-02-25 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-06-08 update statutory_documents 08/06/15 STATEMENT OF CAPITAL GBP 100
2015-06-07 delete address 20 OAK VIEW RISE HARLOW WOOD MANSFIELD NOTTINGHAMSHIRE ENGLAND NG18 4UT
2015-06-07 insert address 67 NOTTINGHAM ROAD NOTTINGHAM ROAD BEESTON NOTTINGHAM NG9 6DR
2015-06-07 insert sic_code 32990 - Other manufacturing n.e.c.
2015-06-07 update reg_address_care_of null => SHEETFABS BUILDING
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date null => 2015-05-22
2015-06-07 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 20 OAK VIEW RISE HARLOW WOOD MANSFIELD NOTTINGHAMSHIRE NG18 4UT ENGLAND
2015-05-22 update statutory_documents 22/05/15 FULL LIST
2015-03-07 update account_ref_day 31 => 30
2015-03-07 update account_ref_month 5 => 9
2015-02-16 update statutory_documents CURREXT FROM 31/05/2015 TO 30/09/2015
2015-02-06 update statutory_documents DIRECTOR APPOINTED MR GARETH STEVEN EDWARDS
2015-02-06 update statutory_documents SECRETARY APPOINTED MRS JULIE MARIE HERROD
2014-05-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION