Advanced company searchLink opens in new window

IN2 CONSULT LTD

Company number 10808772

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)
21 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 20 September 2023
12 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 20 September 2023
16 Jan 2024 SH08 Change of share class name or designation
16 Jan 2024 MA Memorandum and Articles of Association
16 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of 100 ordinary shares of £1.00 each into 10000 ordinary shares of £0.01 each 29/01/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2024 SH02 Sub-division of shares on 29 January 2023
05 Jan 2024 SH01 Statement of capital following an allotment of shares on 29 January 2023
  • GBP 105.27
10 Oct 2023 CS01 20/09/23 Statement of Capital gbp 0.02
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12/02/2024. and again on 19/02/24
10 Oct 2023 CH01 Director's details changed for Mrs Jamie Louise Seaman on 24 February 2023
10 Oct 2023 PSC04 Change of details for Mr Luke William Seaman as a person with significant control on 1 September 2023
10 Oct 2023 CH01 Director's details changed for Mr Luke William Seaman on 1 September 2023
10 Oct 2023 PSC04 Change of details for Mrs Jamie Louise Seaman as a person with significant control on 1 September 2023
10 Oct 2023 CH01 Director's details changed for Mrs Jamie Louise Seaman on 1 September 2023
14 Mar 2023 PSC01 Notification of Jamie Louise Seaman as a person with significant control on 1 August 2019
14 Mar 2023 PSC01 Notification of Luke William Seaman as a person with significant control on 30 November 2017
14 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 14 March 2023
14 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
24 Feb 2023 AD01 Registered office address changed from 145 Friar Street 3rd Floor Reading Berkshire RG1 1EX England to Abbey Wharf 57-75 Kings Road Reading Berkshire RG1 3AB on 24 February 2023
12 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with updates
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
30 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
30 Sep 2021 CH01 Director's details changed for Mrs Jamie Louise Seaman on 19 September 2021
28 Sep 2020 MR01 Registration of charge 108087720002, created on 22 September 2020
20 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates