INT+ LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Registered office address changed from 50 Woodgate Leicester LE3 5GF England to 73-75 Aston Road North Birmingham West Midlands B6 4DA on 2025-01-15

View Document

14/01/2514 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/01/259 January 2025 Appointment of a voluntary liquidator

View Document

09/01/259 January 2025 Resolutions

View Document

09/01/259 January 2025 Statement of affairs

View Document

20/12/2420 December 2024 Compulsory strike-off action has been suspended

View Document

20/12/2420 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

12/07/2112 July 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

12/05/2112 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/09/2024 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED CHAND

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 206 GWENDOLEN ROAD LEICESTER LE5 5FH ENGLAND

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MRS FEHMIDABIBI AHMAD BHAYAT

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEHMIDABIBI AHMAD BHAYAT

View Document

20/07/2020 July 2020 COMPANY NAME CHANGED INTELLIGENT FOOD AND BEVERAGE LTD CERTIFICATE ISSUED ON 20/07/20

View Document

20/07/2020 July 2020 CESSATION OF MOHAMMED MUSTAK CHAND AS A PSC

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 55 WAVERTREE DRIVE LEICESTER LE4 7NY UNITED KINGDOM

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1830 October 2018 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