Inn-Cognito (Hull) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Nov 30, 2019)
- shareholder details and share percentages
- original incorporation documents
- 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 | 2019-11-30 | |
Trade Debtors | £5,253 | -600.71% |
Employees | £27 | -3.71% |
Total assets | £75,070 | -55.52% |
INNCOGNITO (HULL) LIMITED
INNCOGNITO ( HULL ) LIMITED
Company type | Private Limited Company, Active |
Company Number | 07250191 |
Record last updated | Tuesday, January 15, 2019 8:44:37 AM UTC |
Official Address | 39 Ella Park Anlaby Hull East Yorkshire England Hu107ep Tranby There are 5 companies registered at this street |
Postal Code | HU107EP |
Sector | Public houses and bars |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 21, 2018 | Two appointments: a man and a woman | |
Registry | Dec 21, 2018 | Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Dec 21, 2018 | Resignation of one Director (a man) | |
Registry | Nov 2, 2018 | Appointment of a woman as Director | |
Registry | Aug 21, 2017 | Appointment of a man as Director | |
Registry | Jun 8, 2016 | Annual return | |
Registry | Jun 4, 2016 | Notice of striking-off action discontinued | |
Financials | Jun 3, 2016 | Annual accounts | |
Registry | May 3, 2016 | First notification of strike-off action in london gazette | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Feb 22, 2016 | Change of registered office address | |
Registry | May 28, 2015 | Annual return | |
Financials | Dec 11, 2014 | Annual accounts | |
Registry | May 12, 2014 | Annual return | |
Financials | Nov 26, 2013 | Annual accounts | |
Registry | Jul 4, 2013 | Annual return | |
Financials | Feb 26, 2013 | Annual accounts | |
Registry | May 15, 2012 | Annual return | |
Registry | May 15, 2012 | Change of particulars for director | |
Registry | May 15, 2012 | Change of particulars for director 2588739... | |
Registry | May 15, 2012 | Change of particulars for director | |
Registry | Feb 14, 2012 | Return of allotment of shares | |
Registry | Feb 13, 2012 | Appointment of a person as Director | |
Financials | Feb 10, 2012 | Annual accounts | |
Registry | Dec 12, 2011 | Appointment of a man as Company Director and Director | |
Registry | May 13, 2011 | Annual return | |
Registry | May 13, 2011 | Change of particulars for director | |
Registry | Dec 7, 2010 | Mortgage | |
Registry | Dec 7, 2010 | Particulars of a mortgage or charge | |
Registry | Nov 16, 2010 | Resignation of one Director | |
Registry | Sep 9, 2010 | Change of registered office address | |
Registry | Jul 5, 2010 | Appointment of a person as Director | |
Registry | Jun 8, 2010 | Company name change | |
Registry | Jun 8, 2010 | Change of name certificate | |
Registry | Jun 8, 2010 | Notice of change of name nm01 - resolution | |
Registry | May 14, 2010 | Resignation of one Business Consultant and one Director (a man) | |
Registry | May 12, 2010 | Appointment of a man as Director and Company Director | |
Registry | May 11, 2010 | Appointment of a man as Director and Business Consultant | |
Registry | Feb 25, 2010 | Company name change | |