Inclusion Quality Mark LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2022)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-11-30 | |
INCLUSION QUALITY MARK LIMITED
Company type | Private Limited Company, Active |
Company Number | 10498616 |
Universal Entity Code | 6863-5540-6385-8108 |
Record last updated | Tuesday, November 29, 2016 8:50:31 AM UTC |
Official Address | Grove House Lutyens Close Lychpit Basingstoke United Kingdom Rg248ag Basing There are 31 companies registered at this street |
Locality | Basing |
Region | Hampshire, England |
Postal Code | RG248AG |
Sector | Educational support services |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 28, 2016 | Appointment of a woman |  |
Financials | Jan 17, 2013 | Annual accounts |  |
Registry | Jan 17, 2013 | Annual return |  |
Registry | Nov 17, 2012 | Notice of striking-off action discontinued |  |
Financials | Nov 14, 2012 | Annual accounts |  |
Registry | Oct 5, 2012 | Compulsory strike off suspended |  |
Registry | Aug 28, 2012 | First notification of strike-off action in london gazette |  |
Registry | Jan 16, 2012 | Annual return |  |
Registry | Sep 3, 2011 | Notice of striking-off action discontinued |  |
Financials | Aug 31, 2011 | Annual accounts |  |
Registry | Aug 30, 2011 | First notification of strike-off action in london gazette |  |
Registry | Jan 4, 2011 | Annual return |  |
Financials | Sep 15, 2010 | Annual accounts |  |
Registry | Feb 10, 2010 | Annual return |  |
Financials | Nov 6, 2009 | Annual accounts |  |
Registry | Apr 16, 2009 | Particulars of a mortgage or charge |  |
Financials | Jan 5, 2009 | Annual accounts |  |
Registry | Oct 8, 2008 | Annual return |  |
Registry | Apr 29, 2008 | Change in situation or address of registered office |  |
Registry | Dec 13, 2007 | Appointment of a director |  |
Registry | Dec 13, 2007 | Resignation of a director |  |
Registry | Dec 13, 2007 | Appointment of a director |  |
Registry | Dec 13, 2007 | Resignation of a director |  |
Registry | Dec 13, 2007 | Resignation of a director 5287... |  |
Registry | Sep 1, 2007 | Two appointments: 2 men |  |
Financials | Jul 3, 2007 | Annual accounts |  |
Registry | Jun 7, 2007 | Particulars of a mortgage or charge |  |
Financials | Dec 21, 2006 | Annual accounts |  |
Registry | Dec 12, 2006 | Change of accounting reference date |  |
Registry | Nov 17, 2006 | Annual return |  |
Registry | Mar 27, 2006 | Appointment of a director |  |
Registry | Mar 13, 2006 | Appointment of a man as Director and Lecturer |  |
Registry | Nov 16, 2005 | Annual return |  |
Registry | Jan 17, 2005 | Appointment of a director |  |
Registry | Jan 17, 2005 | Change of accounting reference date |  |
Registry | Jan 17, 2005 | Appointment of a director |  |
Registry | Jan 17, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 23, 2004 | Resignation of a secretary |  |
Registry | Nov 23, 2004 | Resignation of a director |  |
Registry | Nov 16, 2004 | Four appointments: a woman, 2 companies and a man,: a woman, 2 companies and a man |  |