INTEXCO DESIGN LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Registered office address changed from New Derwent House 69-73 Theobald's Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-07

View Document

07/04/257 April 2025 Change of details for Intexco Holdings Limited as a person with significant control on 2025-04-02

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

06/06/246 June 2024 Change of details for Intexco Holdings Limited as a person with significant control on 2024-06-05

View Document

06/06/246 June 2024 Director's details changed for Mr Steve Alexander Bolton on 2024-06-04

View Document

03/06/243 June 2024 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobald's Road London WC1X 8TA on 2024-06-03

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

25/10/2325 October 2023 Notification of Intexco Holdings Limited as a person with significant control on 2022-10-27

View Document

25/10/2325 October 2023 Cessation of Steve Alexander Bolton as a person with significant control on 2022-10-27

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-06 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2020-11-30

View Document

11/02/2211 February 2022 Registered office address changed from Winterton House High Street Westerham TN16 1AQ England to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 2022-02-11

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM BRITANNIA HOUSE ROBERTS MEWS ORPINGTON KENT BR6 0JP

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/12/1517 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVE ALEXANDER BOLTON / 27/08/2015

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/02/1510 February 2015 DISS40 (DISS40(SOAD))

View Document

09/02/159 February 2015 Annual return made up to 6 November 2014 with full list of shareholders

View Document

04/02/154 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/12/1312 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

27/02/1327 February 2013 Annual return made up to 6 November 2012 with full list of shareholders

View Document

16/01/1316 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 6 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

19/01/1119 January 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE ALEXANDER BOLTON / 01/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED STEVE BOLTON

View Document

06/11/086 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company