INBOUND CAPITAL LTD

6th Floor, 25 Farringdon Street, London, EC4A 4AB, England
StatusACTIVE
Company No.09784491
CategoryPrivate Limited Company
Incorporated18 Sep 2015
Age8 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

INBOUND CAPITAL LTD is an active private limited company with number 09784491. It was incorporated 8 years, 9 months, 23 days ago, on 18 September 2015. The company address is 6th Floor, 25 Farringdon Street, London, EC4A 4AB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2024

Action Date: 30 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-30

Capital : 196,291 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2024

Action Date: 30 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-30

Capital : 194,352 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2023

Action Date: 24 May 2023

Category: Capital

Type: SH01

Date: 2023-05-24

Capital : 192,025 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2022

Action Date: 01 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-01

Capital : 189,310 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Resolution

Date: 30 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2021

Action Date: 29 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-29

Capital : 187,688 GBP

Documents

View document PDF

Resolution

Date: 10 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2021

Action Date: 24 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-24

Capital : 186,137 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2020

Action Date: 22 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-22

Capital : 182,258 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lionel Therond

Termination date: 2019-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 16 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-16

Capital : 167,894 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lionel Therond

Appointment date: 2018-03-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David John Chermont

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Isabelle Anne Minneci

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Resolution

Date: 16 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2017

Action Date: 21 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-21

Capital : 166,619 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 155,182 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2017

Action Date: 28 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-28

Capital : 137,265 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2017

Action Date: 12 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-12

Capital : 131,155 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2016

Action Date: 28 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-28

Capital : 130,001 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 28 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Chermont

Appointment date: 2015-11-28

Documents

View document PDF

Incorporation company

Date: 18 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABUNDANT LIVING LTD

WESTGATE HOUSE,PAISLEY,PA1 1JE

Number:SC444947
Status:ACTIVE
Category:Private Limited Company

CLINICAL BUSINESS MANAGEMENT LTD

6 CLAREFIELD DRIVE,MAIDENHEAD,SL6 5DP

Number:06983845
Status:ACTIVE
Category:Private Limited Company

ECO MAGIC LIGHTS LTD

12 ALTHORP ROAD,NORTHAMPTON,NN5 5EF

Number:11213606
Status:ACTIVE
Category:Private Limited Company

JIBA LIMITED

REAR OF 55,PLYMOUTH,PL4 9AA

Number:10409623
Status:ACTIVE
Category:Private Limited Company

STOCKPORT SUPPORTED TENANCIES LIMITED

HOULDSWORTH BUSINESS & ARTS CENRE HOULDSWORTH STREET,STOCKPORT,SK5 6DA

Number:07869047
Status:ACTIVE
Category:Private Limited Company

TF HEATING & PLUMBING LTD

28 ALBERT CRESCENT,PETERBOROUGH,PE7 8JS

Number:11193379
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