Inxite Software Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2024)
- all other documents available
- 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
|
|
Last balance sheet date | 2024-08-31 | |
Trade Debtors | £271,408 | -9.06% |
Employees | £3 | 0% |
Total assets | £290,945 | -38.89% |
ICETON RESOURCING LIMITED
INSIGHT CLOUD LIMITED
Company type |
Private Limited Company, Active |
Company Number |
07312715 |
Record last updated |
Friday, April 28, 2017 5:56:24 AM UTC |
Official Address |
5 Floor 34 Threadneedle Street Cornhill
There are 129 companies registered at this street
|
Locality |
Cornhill |
Region |
City Of London, England |
Postal Code |
EC2R8AY
|
Sector |
Other business support service activities n.e.c. |
Visits
Searches
Document Type |
Publication date |
Download link |
|
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
|  |
Registry |
May 1, 2015 |
Appointment of a woman as Secretary
|  |
Registry |
Jan 1, 2015 |
Notice of striking-off action discontinued
|  |
Financials |
Dec 31, 2014 |
Annual accounts
|  |
Registry |
Dec 30, 2014 |
First notification of strike-off action in london gazette
|  |
Registry |
Jul 29, 2014 |
Annual return
|  |
Registry |
Apr 30, 2014 |
Change of accounting reference date
|  |
Registry |
Feb 13, 2014 |
Change of particulars for director
|  |
Registry |
Jul 16, 2013 |
Annual return
|  |
Registry |
Jun 27, 2013 |
Change of name certificate
|  |
Registry |
May 20, 2013 |
Company name change
|  |
Registry |
May 20, 2013 |
Change of name certificate
|  |
Registry |
May 16, 2013 |
Change of particulars for director
|  |
Financials |
Apr 30, 2013 |
Annual accounts
|  |
Registry |
Oct 15, 2012 |
Company name change
|  |
Registry |
Oct 15, 2012 |
Change of name certificate
|  |
Registry |
Aug 17, 2012 |
Annual return
|  |
Financials |
Apr 11, 2012 |
Annual accounts
|  |
Registry |
Jul 13, 2011 |
Annual return
|  |
Registry |
Dec 14, 2010 |
Resignation of one Director
|  |
Registry |
Oct 1, 2010 |
Resignation of one Sales and one Director (a man)
|  |
Registry |
Jul 13, 2010 |
Two appointments: 2 men
|  |
-
-
-
Software Ag
-
-
-
-
-