Advanced company searchLink opens in new window

INGLEHEART PICTURE FRAMING LIMITED

Company number 08428475

Filter by category

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)
18 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
01 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
08 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
07 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
10 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
24 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
13 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
31 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
28 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
16 Apr 2015 CH01 Director's details changed for Mr Michael George Ingleheart on 8 April 2015
21 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
01 May 2014 AD01 Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 1 May 2014
01 May 2014 CH01 Director's details changed for Mr Michael George Ingleheart on 4 March 2014
18 Mar 2013 SH01 Statement of capital following an allotment of shares on 4 March 2013
  • GBP 100