INTDEC LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewCertificate of change of name

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/11/2427 November 2024 Micro company accounts made up to 2023-11-30

View Document

27/08/2427 August 2024 Previous accounting period shortened from 2023-11-27 to 2023-11-26

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2022-11-30

View Document

20/09/2320 September 2023 Registered office address changed from Shearwater 1B Harbour View Road Poole Dorset BH14 0PD to Arena Business Centre Unit 28, Block a Holyrood Close Poole Dorset BH17 7FJ on 2023-09-20

View Document

28/08/2328 August 2023 Previous accounting period shortened from 2022-11-28 to 2022-11-27

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

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

View Accounts

21/05/2221 May 2022 Compulsory strike-off action has been discontinued

View Document

21/05/2221 May 2022 Compulsory strike-off action has been discontinued

View Document

20/05/2220 May 2022 Micro company accounts made up to 2020-11-30

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/11/2127 November 2021 Previous accounting period shortened from 2020-11-29 to 2020-11-28

View Document

15/11/2115 November 2021 Registered office address changed from 864 Christchurch Road Bournemouth BH7 6DQ England to Shearwater 1B Harbour View Road Poole Dorset BH14 0PD on 2021-11-15

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEELEY FOX

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 COMPANY NAME CHANGED K & K INTERIOR DESIGN LTD CERTIFICATE ISSUED ON 31/05/17

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR KERRY BAILEY

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MS KEELEY FOX

View Document

05/07/165 July 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 312 CHARMINSTER ROAD BOURNEMOUTH BH8 9RT

View Document

01/06/161 June 2016 COMPANY NAME CHANGED KEY INTERIOR DESIGN LTD CERTIFICATE ISSUED ON 01/06/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY LOUISE BAILEY / 01/05/2015

View Document

04/06/154 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

09/09/149 September 2014 SECRETARY APPOINTED MS KEELEY FOX

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY KERRY BAILEY

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 126 POOLE ROAD BOURNEMOUTH BH4 9EF UNITED KINGDOM

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR KEELEY FOX

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MISS KERRY LOUISE BAILEY

View Document

09/05/149 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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