I-TRODUCE LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-17 with updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 46 EATON PARK ROAD LONDON N13 4EL ENGLAND

View Document

25/02/1925 February 2019 SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD FINDLAY / 25/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD FINDLAY / 25/02/2019

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

29/05/1729 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD FINDLAY / 29/05/2017

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR MICHAEL JOHN WOOLLEY

View Document

18/06/1618 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 1ST FLOOR DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 SUB-DIVISION 09/11/15

View Document

18/11/1518 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 17/11/15 STATEMENT OF CAPITAL GBP 5150

View Document

09/11/159 November 2015 09/11/15 STATEMENT OF CAPITAL GBP 5000

View Document

09/11/159 November 2015 09/11/15 STATEMENT OF CAPITAL GBP 5000

View Document

09/01/159 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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