Advanced company searchLink opens in new window

INN THE CITY LTD

Company number 12115796

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)
13 May 2024 CS01 Confirmation statement made on 28 April 2024 with updates
13 May 2024 PSC04 Change of details for Joanne Bloor as a person with significant control on 27 April 2024
13 May 2024 CH01 Director's details changed for Joanne Bloor on 27 April 2024
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
23 May 2022 PSC04 Change of details for Joanne Bloor as a person with significant control on 28 April 2022
23 May 2022 PSC01 Notification of Phillip Cambridge as a person with significant control on 28 April 2022
14 Feb 2022 EW04RSS Persons' with significant control register information at 14 February 2022 on withdrawal from the public register
14 Feb 2022 EW04 Withdrawal of the persons' with significant control register information from the public register
14 Feb 2022 EW01RSS Directors' register information at 14 February 2022 on withdrawal from the public register
14 Feb 2022 EW01 Withdrawal of the directors' register information from the public register
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
27 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 August 2020
  • GBP 2
16 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
24 Mar 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
23 Dec 2020 MR01 Registration of charge 121157960001, created on 18 December 2020
20 Jul 2020 AP01 Appointment of Mr Phillip Cambridge as a director on 30 April 2020
28 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-30
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with updates
29 Jul 2019 AD01 Registered office address changed from Studio 6, First Floor 32-38 Scrutton Street London EC2A 4RQ England to 54 Cocoa Suites Navigation Riad York YO1 9AE on 29 July 2019
22 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted