- Company Overview for INCLUSIVE FINANCE LIMITED (10522518)
- Filing history for INCLUSIVE FINANCE LIMITED (10522518)
- People for INCLUSIVE FINANCE LIMITED (10522518)
- Charges for INCLUSIVE FINANCE LIMITED (10522518)
- More for INCLUSIVE FINANCE LIMITED (10522518)
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) |
---|---|---|---|
21 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 7 December 2018
|
|
21 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 14 November 2018
|
|
21 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 15 November 2018
|
|
27 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 25 June 2018
|
|
27 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 24 April 2018
|
|
21 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Dec 2017 | PSC01 | Notification of James Michael Joseph Dunn as a person with significant control on 21 July 2017 | |
20 Dec 2017 | PSC04 | Change of details for Mr. Aravind Chandrasekaran as a person with significant control on 21 July 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
19 Dec 2017 | PSC04 | Change of details for Mr. Neil Paul Kadagathur as a person with significant control on 21 July 2017 | |
19 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 5 December 2017
|
|
19 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 4 December 2017
|
|
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2017 | AP01 | Appointment of Mr James Michael Joseph Dunn as a director on 21 July 2017 | |
22 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 21 July 2017
|
|
11 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
08 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
25 May 2017 | AD01 | Registered office address changed from 2.05 12-18 Hoxton Street London N1 6NG England to Studio 5.19, Grand Union Studios, 332 Ladbroke Grove London W10 5AD on 25 May 2017 | |
18 Apr 2017 | CH01 | Director's details changed for Mr. Neil Paul Kadagathur on 18 April 2017 | |
18 Apr 2017 | CH01 | Director's details changed for Mr. Aravind Chandrasekaran on 18 April 2017 | |
13 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-13
|