- Company Overview for INSTAMAT UK LTD (09393254)
- Filing history for INSTAMAT UK LTD (09393254)
- People for INSTAMAT UK LTD (09393254)
- More for INSTAMAT UK LTD (09393254)
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) |
---|---|---|---|
06 Feb 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
23 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
11 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
26 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
22 Jan 2020 | AD01 | Registered office address changed from 5 Oxford Close Penrith CA11 9FN England to The Stable Cottage Haydon Bridge Hexham Northumbria NE47 6AL on 22 January 2020 | |
02 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from 20 Willow Close Penrith Cumbria CA11 8th England to 5 Oxford Close Penrith CA11 9FN on 26 March 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
23 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
20 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 31 January 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Mar 2016 | CH01 | Director's details changed for Mr John Joseph Lightfoot on 31 January 2016 | |
26 Mar 2016 | TM01 | Termination of appointment of Suzanne Sweeten as a director on 31 January 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | AD01 | Registered office address changed from 20 Willow Close Willow Close Penrith Cumbria CA11 8th England to 20 Willow Close Penrith Cumbria CA11 8th on 9 February 2016 | |
01 Jun 2015 | AD01 | Registered office address changed from C/O C/O 2 Carlton Hill Cottages Cocklakes Carlisle Cumbria CA4 0BN United Kingdom to 20 Willow Close Willow Close Penrith Cumbria CA11 8th on 1 June 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from C/O Christian Douglass Llp 14 Cliford Court Cooper Way, Parkhouse Business Park Carlisle Cumbria CA3 0JG England to C/O C/O 2 Carlton Hill Cottages Cocklakes Carlisle Cumbria CA4 0BN on 23 April 2015 |