INTASCREEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/10/2424 October 2024 | Confirmation statement made on 2024-09-20 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-20 with updates |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-16 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
24/03/1624 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/03/1420 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/07/1217 July 2012 | REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 192 MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7AL UNITED KINGDOM |
10/05/1210 May 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
09/05/129 May 2012 | RETURN OF PURCHASE OF OWN SHARES |
08/05/128 May 2012 | RETURN OF PURCHASE OF OWN SHARES |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM C/O KERRY SUTTON UNIT 2 THE HAYES TRADING ESTATE, FOLKES ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8RG ENGLAND |
02/03/112 March 2011 | ALTER ARTICLES 17/02/2011 |
22/02/1122 February 2011 | 16/02/11 STATEMENT OF CAPITAL GBP 94 |
22/02/1122 February 2011 | 19/02/11 STATEMENT OF CAPITAL GBP 100 |
18/02/1118 February 2011 | REGISTERED OFFICE CHANGED ON 18/02/2011 FROM STERLING HOUSE 10 WHEATCROFT BUSINESS PARK LANDMERE LANE EDWALTON NOTTINGHAMSHIRE NG12 4DG |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/07/1028 July 2010 | PREVEXT FROM 30/11/2009 TO 31/03/2010 |
23/02/1023 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN LERIGO / 01/01/2010 |
23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA ANN LERIGO / 01/01/2010 |
15/12/0915 December 2009 | COMPANY NAME CHANGED TRENDSETTERS INTERNATIONAL LTD CERTIFICATE ISSUED ON 15/12/09 |
15/12/0915 December 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/09/0923 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/09/095 September 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID RICHARD GRIFFITHS LOGGED FORM |
04/09/094 September 2009 | DIRECTOR AND SECRETARY APPOINTED BARBARA ANN LERIGO |
22/07/0922 July 2009 | DIRECTOR AND SECRETARY APPOINTED DAVID RICHARD GRIFFITHS |
25/11/0825 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/11/0825 November 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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