INPLOI LIMITED
Status | ACTIVE |
Company No. | 09674409 |
Category | Private Limited Company |
Incorporated | 07 Jul 2015 |
Age | 9 years, 22 days |
Jurisdiction | England 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
Resolution
Date: 18 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 12 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 22 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 29 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 29 May 2020
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
Resolution
Date: 18 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 04 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 24 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Capital name of class of shares
Date: 14 Mar 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Some Companies
DIGITAL BUSINESS INTELLIGENCE LIMITED
117 MERTON ROAD,LONDON,SW19 1ED
Number: | 09481109 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,LONDON,SW3 5DL
Number: | 11490567 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 206,KIDDERMINSTER,DY11 7DH
Number: | 02534860 |
Status: | ACTIVE |
Category: | Private Limited Company |
32A ST. AUSTELL STREET,TRURO,TR1 1SE
Number: | 11719846 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CROW LANE WEST,NEWTON-LE-WILLOWS,WA12 9YD
Number: | 11017549 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBION BRIDGE WORKS,MANCHESTER,M40 8EF
Number: | 00415620 |
Status: | ACTIVE |
Category: | Private Limited Company |