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

Inthisar Limited

Documents

Total Documents42
Total Pages177

Filing History

20 July 2020Micro company accounts made up to 31 October 2019
2 June 2020Confirmation statement made on 30 May 2020 with no updates
21 January 2020Registered office address changed from C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on 21 January 2020
20 January 2020Secretary's details changed for Ter 2 Nominee Company Limited on 15 November 2019
25 July 2019Micro company accounts made up to 31 October 2018
10 June 2019Confirmation statement made on 30 May 2019 with no updates
24 July 2018Micro company accounts made up to 31 October 2017
26 June 2018Previous accounting period extended from 30 September 2017 to 31 October 2017
30 May 2018Confirmation statement made on 30 May 2018 with no updates
28 June 2017Micro company accounts made up to 30 September 2016
28 June 2017Micro company accounts made up to 30 September 2016
30 May 2017Confirmation statement made on 30 May 2017 with no updates
30 May 2017Confirmation statement made on 30 May 2017 with no updates
13 October 2016Confirmation statement made on 28 September 2016 with updates
13 October 2016Confirmation statement made on 28 September 2016 with updates
14 June 2016Micro company accounts made up to 30 September 2015
14 June 2016Micro company accounts made up to 30 September 2015
5 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 99
5 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 99
25 June 2015Micro company accounts made up to 30 September 2014
25 June 2015Micro company accounts made up to 30 September 2014
10 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 99
10 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 99
25 June 2014Total exemption small company accounts made up to 30 September 2013
25 June 2014Total exemption small company accounts made up to 30 September 2013
4 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 99
4 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 99
1 October 2012Accounts for a dormant company made up to 30 September 2012
1 October 2012Accounts for a dormant company made up to 30 September 2012
28 September 2012Director's details changed for Mr Mohammed Muddassir Hasan on 6 February 2012
28 September 2012Director's details changed for Mr Mohammed Muddassir Hasan on 6 February 2012
28 September 2012Director's details changed for Mr Mohammed Muddassir Hasan on 6 February 2012
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders
30 January 2012Secretary's details changed for Ter 2 Nominee Company Limited on 28 January 2012
30 January 2012Registered office address changed from 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS United Kingdom on 30 January 2012
30 January 2012Secretary's details changed for Ter 2 Nominee Company Limited on 28 January 2012
30 January 2012Registered office address changed from 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS United Kingdom on 30 January 2012
31 October 2011Director's details changed for Mr Mohammed Muddassir Hasan on 31 October 2011
31 October 2011Director's details changed for Mr Mohammed Muddassir Hasan on 31 October 2011
28 September 2011Incorporation
28 September 2011Incorporation
Sign up now to grow your client base. Plans & Pricing