Download leads from Nexok and grow your business. Find out more

Inbrand UK Limited

Documents

Total Documents275
Total Pages1,153

Filing History

23 February 2021Statement by Directors
23 February 2021Statement of capital on 23 February 2021
  • GBP 1
23 February 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 11/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
23 February 2021Solvency Statement dated 11/02/21
2 February 2021Confirmation statement made on 20 December 2020 with no updates
1 December 2020Termination of appointment of Davilynn Ann Erickson as a director on 1 December 2020
1 December 2020Appointment of Mr Mark Justin Elsey as a director on 1 December 2020
2 November 2020Termination of appointment of Jacqueline Fielding as a director on 1 November 2020
2 November 2020Appointment of Mr Joseph Power as a director on 1 November 2020
17 September 2020Director's details changed for Mrs Davilynn Ann Erickson on 14 June 2019
7 April 2020Accounts for a dormant company made up to 30 June 2019
28 January 2020Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Building 9 Hatters Lane Watford WD18 8WW
21 January 2020Confirmation statement made on 20 December 2019 with no updates
13 August 2019Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
4 April 2019Termination of appointment of Mark Justin Elsey as a director on 1 April 2019
2 April 2019Appointment of Mrs Davilynn Ann Erickson as a director on 1 April 2019
2 April 2019Accounts for a dormant company made up to 30 June 2018
9 January 2019Confirmation statement made on 20 December 2018 with no updates
26 March 2018Accounts for a dormant company made up to 30 June 2017
20 December 2017Confirmation statement made on 20 December 2017 with updates
20 December 2017Confirmation statement made on 20 December 2017 with updates
13 January 2017Confirmation statement made on 31 December 2016 with updates
13 January 2017Confirmation statement made on 31 December 2016 with updates
15 November 2016Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
15 November 2016Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
15 November 2016Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
15 November 2016Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
10 November 2016Appointment of Ms Jacqueline Fielding as a director on 1 November 2016
10 November 2016Appointment of Ms Jacqueline Fielding as a director on 1 November 2016
9 November 2016Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016
9 November 2016Termination of appointment of Debra Reynolds as a director on 21 October 2016
9 November 2016Appointment of Mr Mark Justin Elsey as a director on 1 November 2016
9 November 2016Appointment of Mr Mark Justin Elsey as a director on 1 November 2016
9 November 2016Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016
9 November 2016Termination of appointment of Debra Reynolds as a director on 21 October 2016
9 November 2016Termination of appointment of Michelangelo Stefani as a director on 1 November 2016
9 November 2016Termination of appointment of Michelangelo Stefani as a director on 1 November 2016
1 November 2016Accounts for a dormant company made up to 30 June 2016
1 November 2016Accounts for a dormant company made up to 30 June 2016
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,159,333
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,159,333
21 August 2015Accounts for a dormant company made up to 30 June 2015
21 August 2015Accounts for a dormant company made up to 30 June 2015
15 June 2015Appointment of Mr Michelangelo Stefani as a director on 29 May 2015
15 June 2015Termination of appointment of Marco Costantino as a director on 29 March 2015
15 June 2015Termination of appointment of Marco Costantino as a director on 29 March 2015
15 June 2015Appointment of Mr Michelangelo Stefani as a director on 29 May 2015
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,159,333
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,159,333
2 October 2014Accounts for a dormant company made up to 30 June 2014
2 October 2014Accounts for a dormant company made up to 30 June 2014
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2,159,333
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2,159,333
20 December 2013Appointment of Mr Marco Costantino as a director
20 December 2013Termination of appointment of Thomas Ford as a director
20 December 2013Appointment of Mr Marco Costantino as a director
20 December 2013Termination of appointment of Thomas Ford as a director
11 October 2013Accounts for a dormant company made up to 30 June 2013
11 October 2013Accounts for a dormant company made up to 30 June 2013
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
8 August 2012Accounts for a dormant company made up to 30 June 2012
8 August 2012Accounts for a dormant company made up to 30 June 2012
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
3 November 2011Accounts for a dormant company made up to 30 June 2011
3 November 2011Accounts for a dormant company made up to 30 June 2011
24 May 2011Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 24 May 2011
24 May 2011Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 24 May 2011
29 March 2011Accounts for a dormant company made up to 30 June 2010
29 March 2011Accounts for a dormant company made up to 30 June 2010
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
8 April 2010Termination of appointment of David West as a director
8 April 2010Appointment of Mr Thomas Ford as a director
8 April 2010Termination of appointment of David West as a secretary
8 April 2010Termination of appointment of David West as a director
8 April 2010Appointment of Mr Thomas Ford as a director
8 April 2010Termination of appointment of David West as a secretary
10 March 2010Accounts for a dormant company made up to 30 June 2009
10 March 2010Accounts for a dormant company made up to 30 June 2009
18 February 2010Director's details changed for Mr David Roy West on 18 February 2010
18 February 2010Director's details changed for Mrs. Debra Reynolds on 18 February 2010
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
18 February 2010Secretary's details changed for Mr David Roy West on 18 February 2010
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
18 February 2010Secretary's details changed for Mr David Roy West on 18 February 2010
18 February 2010Director's details changed for Mrs. Debra Reynolds on 18 February 2010
18 February 2010Director's details changed for Mr David Roy West on 18 February 2010
17 March 2009Accounts for a dormant company made up to 30 June 2008
17 March 2009Accounts for a dormant company made up to 30 June 2008
13 February 2009Return made up to 31/12/08; full list of members
13 February 2009Return made up to 31/12/08; full list of members
11 February 2009Appointment terminated director oriol millet lopez
11 February 2009Appointment terminated director oriol millet lopez
9 February 2009Director appointed debra reynolds
9 February 2009Director appointed debra reynolds
30 September 2008Director and secretary's change of particulars / david west / 29/09/2008
30 September 2008Director's change of particulars / oriol millet lopez / 29/09/2008
30 September 2008Director and secretary's change of particulars / david west / 29/09/2008
30 September 2008Director's change of particulars / oriol millet lopez / 29/09/2008
30 September 2008Director and secretary's change of particulars / david west / 29/09/2008
30 September 2008Director and secretary's change of particulars / david west / 29/09/2008
2 May 2008Accounts for a dormant company made up to 30 June 2007
2 May 2008Accounts for a dormant company made up to 30 June 2007
24 January 2008Return made up to 31/12/07; full list of members
24 January 2008Return made up to 31/12/07; full list of members
8 May 2007Accounts for a dormant company made up to 30 June 2006
8 May 2007Accounts for a dormant company made up to 30 June 2006
31 January 2007Return made up to 31/12/06; full list of members
31 January 2007Return made up to 31/12/06; full list of members
5 January 2007New director appointed
5 January 2007New director appointed
19 December 2006Director resigned
19 December 2006Director resigned
3 March 2006Accounts for a dormant company made up to 30 June 2005
3 March 2006Accounts for a dormant company made up to 30 June 2005
3 February 2006Registered office changed on 03/02/06 from: 154 fareham road gosport hampshire PO13 0FN
3 February 2006Return made up to 31/12/05; full list of members
3 February 2006Return made up to 31/12/05; full list of members
3 February 2006Registered office changed on 03/02/06 from: 154 fareham road gosport hampshire PO13 0FN
9 September 2005Declaration of satisfaction of mortgage/charge
9 September 2005Declaration of satisfaction of mortgage/charge
7 July 2005Director resigned
7 July 2005Director resigned
6 May 2005Accounts for a dormant company made up to 30 June 2004
6 May 2005Accounts for a dormant company made up to 30 June 2004
11 February 2005Return made up to 31/12/04; full list of members
11 February 2005Return made up to 31/12/04; full list of members
6 May 2004Accounts for a dormant company made up to 30 June 2003
6 May 2004Accounts for a dormant company made up to 30 June 2003
10 February 2004Return made up to 31/12/03; full list of members
10 February 2004Return made up to 31/12/03; full list of members
13 November 2003Director resigned
13 November 2003New director appointed
13 November 2003Director resigned
13 November 2003New director appointed
8 May 2003Accounts for a dormant company made up to 30 June 2002
8 May 2003Resolutions
  • ELRES ‐ Elective resolution
8 May 2003Accounts for a dormant company made up to 30 June 2002
8 May 2003Resolutions
  • ELRES ‐ Elective resolution
16 January 2003Return made up to 31/12/02; full list of members
16 January 2003Return made up to 31/12/02; full list of members
12 March 2002Return made up to 31/12/01; full list of members
12 March 2002Return made up to 31/12/01; full list of members
6 March 2002Director resigned
6 March 2002Director resigned
5 March 2002New director appointed
5 March 2002New director appointed
8 February 2002Accounts for a dormant company made up to 30 June 2001
8 February 2002Accounts for a dormant company made up to 30 June 2001
10 October 2001Full accounts made up to 30 June 1999
10 October 2001Full accounts made up to 30 June 1999
9 October 2001Full accounts made up to 30 June 2000
9 October 2001Full accounts made up to 30 June 2000
24 May 2001Auditor's resignation
24 May 2001Auditor's resignation
1 March 2001Return made up to 31/12/00; full list of members
1 March 2001Return made up to 31/12/00; full list of members
19 October 2000New director appointed
19 October 2000Director resigned
19 October 2000New director appointed
19 October 2000Director resigned
2 February 2000Return made up to 31/12/99; full list of members
2 February 2000Return made up to 31/12/99; full list of members
6 October 1999Director resigned
6 October 1999Director resigned
16 September 1999New director appointed
16 September 1999New director appointed
16 September 1999Registered office changed on 16/09/99 from: finsgate 5-7 cranwood street london EC1V 9EE
16 September 1999Registered office changed on 16/09/99 from: finsgate 5-7 cranwood street london EC1V 9EE
5 July 1999Full accounts made up to 28 June 1998
5 July 1999Full accounts made up to 28 June 1998
22 April 1999Delivery ext'd 3 mth 30/06/98
22 April 1999Delivery ext'd 3 mth 30/06/98
8 February 1999Return made up to 31/12/98; full list of members
8 February 1999Return made up to 31/12/98; full list of members
21 October 1998New secretary appointed;new director appointed
21 October 1998New director appointed
21 October 1998Secretary resigned;director resigned
21 October 1998New director appointed
21 October 1998New secretary appointed;new director appointed
21 October 1998Secretary resigned;director resigned
16 July 1998Full accounts made up to 28 June 1997
16 July 1998Full accounts made up to 28 June 1997
1 May 1998Delivery ext'd 3 mth 30/06/97
1 May 1998Delivery ext'd 3 mth 30/06/97
11 February 1998Secretary's particulars changed;director's particulars changed
11 February 1998Secretary's particulars changed;director's particulars changed
4 February 1998Return made up to 31/12/97; full list of members
4 February 1998Return made up to 31/12/97; full list of members
13 November 1997Director resigned
13 November 1997Director resigned
13 November 1997Director resigned
13 November 1997Director resigned
6 October 1997£ nc 233333/2159333 20/05/97
6 October 1997Ad 20/05/97--------- £ si 1926000@1=1926000 £ ic 100000/2026000
6 October 1997£ nc 233333/2159333 20/05/97
6 October 1997Ad 20/05/97--------- £ si 1926000@1=1926000 £ ic 100000/2026000
24 March 1997Director resigned
24 March 1997Director resigned
24 March 1997New director appointed
24 March 1997New director appointed
21 February 1997Return made up to 31/12/96; no change of members
21 February 1997Return made up to 31/12/96; no change of members
7 October 1996Full accounts made up to 29 June 1996
7 October 1996Full accounts made up to 29 June 1996
24 September 1996Secretary's particulars changed
24 September 1996Secretary's particulars changed
3 July 1996Return made up to 31/12/95; full list of members
3 July 1996Return made up to 31/12/95; full list of members
23 April 1996Director resigned
23 April 1996Director resigned
31 January 1996Company name changed hygieia healthcare LIMITED\certificate issued on 01/02/96
31 January 1996Company name changed hygieia healthcare LIMITED\certificate issued on 01/02/96
3 January 1996Registered office changed on 03/01/96 from: unit 2 sunrise enterprise park ferryboat lane castletown sunderland. SR5 3RX
3 January 1996Registered office changed on 03/01/96 from: unit 2 sunrise enterprise park ferryboat lane castletown sunderland. SR5 3RX
2 October 1995Full accounts made up to 31 December 1994
2 October 1995Full accounts made up to 31 December 1994
28 September 1995New director appointed
28 September 1995New director appointed
28 September 1995New director appointed
28 September 1995New director appointed
4 August 1995Accounting reference date shortened from 31/12 to 30/06
4 August 1995Director resigned
4 August 1995Director resigned
4 August 1995Accounting reference date shortened from 31/12 to 30/06
27 January 1995Return made up to 31/12/94; no change of members
1 January 1995A selection of documents registered before 1 January 1995
18 July 1994Full accounts made up to 31 December 1993
18 July 1994Full accounts made up to 31 December 1993
24 February 1994Return made up to 31/01/94; full list of members
4 October 1993Particulars of mortgage/charge
4 October 1993Particulars of mortgage/charge
28 September 1993Declaration of satisfaction of mortgage/charge
12 September 1993Director resigned
27 May 1993Full accounts made up to 31 December 1992
12 May 1993Particulars of mortgage/charge
10 May 1993Return made up to 31/03/92; full list of members; amend
1 April 1993Return made up to 31/03/93; no change of members
7 May 1992Accounts for a small company made up to 31 December 1991
28 April 1992Registered office changed on 28/04/92
28 April 1992Return made up to 31/03/92; full list of members
17 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
17 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
17 March 1992£ nc 500000/233333 24/02/92
20 February 1992Director resigned;new director appointed
19 December 1991Ad 02/12/91--------- £ si 100000@1=100000 £ ic 133333/233333
21 November 1991Accounts for a small company made up to 31 January 1991
21 November 1991New director appointed
7 November 1991Accounting reference date shortened from 31/01 to 31/12
26 June 1991Accounts for a small company made up to 31 March 1990
26 June 1991Accounts for a small company made up to 31 March 1990
18 June 1991Return made up to 30/04/91; change of members
18 June 1991Registered office changed on 18/06/91
2 June 1991Accounting reference date shortened from 31/03 to 31/01
19 April 1991Memorandum and Articles of Association
19 April 1991Memorandum and Articles of Association
19 April 1991Ad 09/04/91--------- £ si 33333@1=33333 £ ic 100000/133333
19 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 April 1991New director appointed
22 March 1991Return made up to 31/12/90; full list of members
4 May 1990Particulars of mortgage/charge
4 May 1990Particulars of mortgage/charge
15 March 1990Memorandum and Articles of Association
3 January 1990Company name changed\certificate issued on 03/01/90
3 January 1990Company name changed\certificate issued on 03/01/90
24 July 1989Memorandum and Articles of Association
17 July 1989Company name changed\certificate issued on 17/07/89
17 July 1989Company name changed\certificate issued on 17/07/89
13 July 1989Nc inc already adjusted
10 July 1989Registered office changed on 10/07/89 from: 2 baches street london N1 6UB
10 July 1989Secretary resigned;new secretary appointed
17 May 1989Incorporation
17 May 1989Incorporation
Sign up now to grow your client base. Plans & Pricing