Advanced company searchLink opens in new window

&INC LIMITED

Company number 11000005

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)
11 Oct 2023 PSC04 Change of details for Mr Andrew White as a person with significant control on 9 October 2023
11 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
11 Oct 2023 PSC04 Change of details for Mr Andrew White as a person with significant control on 9 October 2023
10 Oct 2023 PSC01 Notification of Alexis White as a person with significant control on 2 January 2020
10 Oct 2023 PSC07 Cessation of Alexis White as a person with significant control on 10 October 2023
09 Oct 2023 PSC04 Change of details for Mr Andrew White as a person with significant control on 9 October 2023
09 Oct 2023 PSC04 Change of details for Mrs Alexis White as a person with significant control on 9 October 2023
11 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
06 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
06 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
14 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
08 Apr 2021 CH01 Director's details changed for Mr Andrew White on 25 March 2021
08 Apr 2021 PSC04 Change of details for Mr Andrew White as a person with significant control on 25 March 2021
08 Apr 2021 PSC04 Change of details for Mrs Alexis White as a person with significant control on 25 March 2021
04 Feb 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 October 2020
06 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
06 Oct 2020 PSC01 Notification of Alexis White as a person with significant control on 2 January 2020
06 Oct 2020 PSC04 Change of details for Mr Andrew White as a person with significant control on 2 January 2020
06 Oct 2020 AD01 Registered office address changed from 72B Fortune Green Road London NW6 1DS United Kingdom to 30-34 North Street Hailsham BN27 1DW on 6 October 2020
18 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
03 Aug 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 September 2019
14 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2020 MA Memorandum and Articles of Association
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 100