Advanced company searchLink opens in new window

INCLUSIVE FINANCE LIMITED

Company number 10522518

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)
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 15 July 2021
  • GBP 133.4475
21 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with updates
14 Dec 2020 PSC07 Cessation of Aravind Chandrasekaran as a person with significant control on 5 February 2020
06 Nov 2020 MA Memorandum and Articles of Association
06 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2020 MA Memorandum and Articles of Association
12 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 12 December 2019
25 Jul 2020 SH01 Statement of capital following an allotment of shares on 7 April 2020
  • GBP 122.972
21 Apr 2020 TM01 Termination of appointment of Aravind Chandrasekaran as a director on 6 March 2020
21 Apr 2020 AD01 Registered office address changed from Studio 5.19, Grand Union Studios, 332 Ladbroke Grove London W10 5AD England to Studio 4:18 Grand Union Studios 332 Ladbroke Grove London W10 5AD on 21 April 2020
24 Feb 2020 MA Memorandum and Articles of Association
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 4 February 2020
  • GBP 113.861
21 Feb 2020 SH02 Sub-division of shares on 3 February 2020
30 Dec 2019 MR01 Registration of charge 105225180001, created on 12 December 2019
20 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 24/08/2020
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 97.22
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 97.745
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 23 June 2019
  • GBP 97.645
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 97.02
25 Feb 2019 PSC04 Change of details for Mr. James Michael Joseph Dunn as a person with significant control on 1 February 2019
25 Feb 2019 CH01 Director's details changed for Mr. James Michael Joseph Dunn on 1 February 2019
21 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates