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)
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 96.92
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 14 November 2018
  • GBP 96.82
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 96.9
27 Sep 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 96.5
27 Sep 2018 SH01 Statement of capital following an allotment of shares on 24 April 2018
  • GBP 96.25
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
  • GBP 95.25
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 4 December 2017
  • GBP 92.75
05 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 90
11 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 57
08 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted