CERTNM |
Company name changed IN2 management group LIMITEDcertificate issued on 29/02/24
filed on: 29th, February 2024
| change of name
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 12th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 6th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 12th April 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 18th, March 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 18th January 2022 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th December 2021 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th April 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 12th April 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
18th October 2019 - the day director's appointment was terminated
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st August 2018 to 31st December 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th November 2018. New Address: 1 London Street Reading RG1 4PN. Previous address: B3 Marquis Court Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU England
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th October 2018
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th October 2018
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th October 2018
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th October 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 4th October 2018
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
4th October 2018 - the day director's appointment was terminated
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
4th October 2018 - the day director's appointment was terminated
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 4th October 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th November 2018. New Address: 1 London Street Reading Berkshire RG1 4QW. Previous address: 1 London Street Reading RG1 4PN England
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 20th April 2018 director's details were changed
filed on: 22nd, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th April 2018 director's details were changed
filed on: 22nd, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, August 2017
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 6th June 2016. New Address: B3 Marquis Court Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU. Previous address: The Axis Building Maingate, Kingsway North Team Valley Gateshead Tyne and Wear NE11 0NQ
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th April 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th April 2016: 60.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th April 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 24th April 2015: 60.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 26th, January 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 12th, January 2015
| capital
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th April 2015 to 31st August 2015
filed on: 7th, January 2015
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th April 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th May 2014: 60.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 1st, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th April 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th April 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 20th, April 2011
| incorporation
|
Free Download
(16 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|