INPLOI LIMITED

The Old Rectory The Old Rectory, Weybridge, KT13 8DE, Surrey, England
StatusACTIVE
Company No.09674409
CategoryPrivate Limited Company
Incorporated07 Jul 2015
Age9 years, 22 days
JurisdictionEngland Wales

SUMMARY

INPLOI LIMITED is an active private limited company with number 09674409. It was incorporated 9 years, 22 days ago, on 07 July 2015. The company address is The Old Rectory The Old Rectory, Weybridge, KT13 8DE, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 09 Jul 2024

Action Date: 06 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-06

Documents

View document PDF

Resolution

Date: 18 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 May 2024

Action Date: 09 May 2024

Category: Capital

Type: SH01

Date: 2024-05-09

Capital : 27,320.87 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Memorandum articles

Date: 12 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 May 2023

Action Date: 06 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-06

Capital : 26,484.26 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 May 2023

Action Date: 21 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-21

Capital : 25,995.1 GBP

Documents

View document PDF

Resolution

Date: 22 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-16

Psc name: Mr Matthew Robert De La Hey

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Hanson-Smith

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew De La Hey

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Matthew Robert De La Hey

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-10

Officer name: Mr Matthew Robert De La Hey

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2022

Action Date: 03 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Robert De La Hey

Cessation date: 2021-12-03

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2022

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Nicholas Hanson-Smith

Cessation date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Feb 2022

Action Date: 02 Dec 2021

Category: Capital

Type: RP04SH01

Date: 2021-12-02

Capital : 24,106.22 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Nelson

Appointment date: 2022-02-03

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2021

Action Date: 02 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-02

Capital : 24,106.22 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-23

Officer name: Mr Alexander Nicholas Hanson-Smith

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-23

Officer name: Mr Matthew Robert De La Hey

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-23

Officer name: Mr Massimo Luigi Maré

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-23

Officer name: Mr John Ross Sleight

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-23

Old address: 30 City Road London EC1Y 2AB United Kingdom

New address: The Old Rectory Church Street Weybridge Surrey KT13 8DE

Documents

View document PDF

Second filing capital allotment shares

Date: 27 May 2021

Action Date: 30 Mar 2020

Category: Capital

Type: RP04SH01

Date: 2020-03-30

Capital : 22,052.16 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Resolution

Date: 29 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 May 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 06 May 2020

Action Date: 30 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-30

Capital : 21,940.27 GBP

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-21

Officer name: Mr Massimo Maré

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ross Sleight

Appointment date: 2020-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Massimo Maré

Appointment date: 2020-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 18 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2020

Action Date: 21 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-21

Capital : 21,940.27 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2020

Action Date: 12 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-12

Capital : 21,657.77 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2020

Action Date: 11 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-11

Capital : 21,601.82 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2020

Action Date: 10 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-10

Capital : 20,958.48 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2020

Action Date: 06 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-06

Capital : 20,902.54 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2020

Action Date: 02 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-02

Capital : 20,734.71 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2020

Action Date: 15 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-15

Capital : 20,455 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2020

Action Date: 25 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-25

Capital : 20,315.15 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2020

Action Date: 11 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-11

Capital : 20,109.21 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2020

Action Date: 09 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-09

Capital : 20,053.27 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2020

Action Date: 21 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-21

Capital : 19,997.33 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2020

Action Date: 19 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-19

Capital : 19,885.45 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2020

Action Date: 09 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-09

Capital : 19,717.63 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2020

Action Date: 07 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-07

Capital : 19,689.66 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2020

Action Date: 02 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-02

Capital : 19,661.69 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2020

Action Date: 12 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-12

Capital : 19,583.38 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2020

Action Date: 02 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-02

Capital : 19,471.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2020

Action Date: 28 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-28

Capital : 19,451.38 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2020

Action Date: 19 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-19

Capital : 19,579.02 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Second filing capital allotment shares

Date: 13 May 2019

Action Date: 14 Dec 2018

Category: Capital

Type: RP04SH01

Date: 2018-12-14

Capital : 18,667.22 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 May 2019

Action Date: 04 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-04

Capital : 17,821.96 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 May 2019

Action Date: 05 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-05

Capital : 19,429.11 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-06

Officer name: Mr Alexander Nicholas Hanson-Smith

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-06

Psc name: Mr Alexander Nicholas Hanson-Smith

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-06

Officer name: Mr Matthew Robert De La Hey

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-06

Psc name: Mr Matthew Robert De La Hey

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2019

Action Date: 14 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-14

Capital : 18,667.31 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2017

Action Date: 20 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-20

Capital : 17,580.29 GBP

Documents

View document PDF

Resolution

Date: 04 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Robert De La Hey

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Nicholas Hanson-Smith

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-17

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Aug 2017

Action Date: 30 Mar 2017

Category: Capital

Type: RP04SH01

Date: 2017-03-30

Capital : 14,049.87 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Aug 2017

Action Date: 03 Feb 2017

Category: Capital

Type: RP04SH01

Date: 2017-02-03

Capital : 14,019.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2017

Action Date: 23 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-23

Capital : 14,049.87 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2017

Action Date: 30 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-30

Capital : 13,988.62 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2017

Action Date: 03 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-03

Capital : 13,958 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2017

Action Date: 23 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-23

Capital : 13,927.38 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2017

Action Date: 25 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-25

Capital : 12,495 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2016

Action Date: 14 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-14

Capital : 12,250 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2016

Action Date: 14 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-14

Capital : 12,100 GBP

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2016

Action Date: 05 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-05

Capital : 12,070 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2016

Action Date: 28 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-28

Capital : 11,565 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 03 Aug 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2016

Action Date: 15 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-15

Capital : 11,500 GBP

Documents

View document PDF

Capital name of class of shares

Date: 14 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-30

Old address: 74a Harwood Road London SW6 4PZ United Kingdom

New address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Certificate change of name company

Date: 13 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed matchwork.me LTD\certificate issued on 13/11/15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Nicholas Hanson-Smith

Appointment date: 2015-08-13

Documents

View document PDF


Some Companies

DIGITAL BUSINESS INTELLIGENCE LIMITED

117 MERTON ROAD,LONDON,SW19 1ED

Number:09481109
Status:ACTIVE
Category:Private Limited Company

I-REFORM LTD

FLAT 4,LONDON,SW3 5DL

Number:11490567
Status:ACTIVE
Category:Private Limited Company

OMEGASLATE (UK) LIMITED

UNIT 206,KIDDERMINSTER,DY11 7DH

Number:02534860
Status:ACTIVE
Category:Private Limited Company

PEARLS & PEACHES LTD

32A ST. AUSTELL STREET,TRURO,TR1 1SE

Number:11719846
Status:ACTIVE
Category:Private Limited Company

SJR TESTING LIMITED

1 CROW LANE WEST,NEWTON-LE-WILLOWS,WA12 9YD

Number:11017549
Status:ACTIVE
Category:Private Limited Company

T.SAVILLE WHITTLE LIMITED

ALBION BRIDGE WORKS,MANCHESTER,M40 8EF

Number:00415620
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source