(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Aug 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Aug 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 19th Aug 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 19th Aug 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 29th, June 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CH03) On Sat, 22nd Aug 2020 secretary's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 23rd Aug 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 22nd Jan 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Jan 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 22nd Jan 2020 secretary's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Aug 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Aug 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Aug 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Aug 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 063512020002, created on Fri, 11th Dec 2015
filed on: 11th, December 2015
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd Aug 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Aug 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 28th Aug 2014: 24064.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Aug 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 9th Sep 2013: 24064.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Aug 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 26th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Aug 2011
filed on: 9th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 21st, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Aug 2010
filed on: 13th, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 23rd Feb 2010 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Sat, 31st Jan 2009
filed on: 3rd, November 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Thu, 24th Sep 2009 with complete member list
filed on: 24th, September 2009
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, September 2009
| gazette
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 20th, February 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 20th Feb 2009 with complete member list
filed on: 20th, February 2009
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 20th, February 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/02/2009 from c/o inidam LIMITED budds lane industrial estate romsey hampshire SO51 0HA
filed on: 20th, February 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed inidam holdings LIMITEDcertificate issued on 25/02/08
filed on: 21st, February 2008
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/08/08 to 31/01/09
filed on: 5th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/08 to 31/01/09
filed on: 5th, February 2008
| accounts
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 28th, December 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, December 2007
| mortgage
|
Free Download
(3 pages)
|
(88(2)R) Alloted 24024 shares on Thu, 13th Dec 2007. Value of each share 1 £, total number of shares: 24064.
filed on: 18th, December 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 24024 shares on Thu, 13th Dec 2007. Value of each share 1 £, total number of shares: 24064.
filed on: 18th, December 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2007
| incorporation
|
Free Download
(17 pages)
|