Advanced company searchLink opens in new window

INGLE & RHODE LTD.

Company number 06118510

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2024 AD01 Registered office address changed from 14 Gees Court London W1U 1JW to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 25 February 2024
17 Feb 2024 LIQ02 Statement of affairs
17 Feb 2024 600 Appointment of a voluntary liquidator
17 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-07
25 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
09 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
26 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
19 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2021 MA Memorandum and Articles of Association
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
05 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
13 May 2021 PSC04 Change of details for Timothy De Souza-Ingle as a person with significant control on 30 April 2021
13 May 2021 CH01 Director's details changed for Timothy De Souza-Ingle on 30 April 2021
13 May 2021 CH01 Director's details changed for Timothy De Souza-Ingle on 30 April 2021
12 May 2021 PSC04 Change of details for Timothy De Souza-Ingle as a person with significant control on 30 April 2021
02 Nov 2020 CH01 Director's details changed for Mr Ziwen Yu on 30 October 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
11 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 1,407.4981
02 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
13 Dec 2019 CH01 Director's details changed for Mr Ziwen Yu on 6 December 2019
18 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
24 May 2019 CH01 Director's details changed for Mr Yu Ziwen on 15 May 2019