INTDEC LTD
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Certificate of change of name |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
27/11/2427 November 2024 | Micro company accounts made up to 2023-11-30 |
27/08/2427 August 2024 | Previous accounting period shortened from 2023-11-27 to 2023-11-26 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
28/11/2328 November 2023 | Micro company accounts made up to 2022-11-30 |
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 |
28/08/2328 August 2023 | Previous accounting period shortened from 2022-11-28 to 2022-11-27 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
21/05/2221 May 2022 | Compulsory strike-off action has been discontinued |
21/05/2221 May 2022 | Compulsory strike-off action has been discontinued |
20/05/2220 May 2022 | Micro company accounts made up to 2020-11-30 |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
27/11/2127 November 2021 | Previous accounting period shortened from 2020-11-29 to 2020-11-28 |
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 |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | Confirmation statement made on 2021-05-10 with no updates |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | 31/05/19 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
07/08/197 August 2019 | DISS40 (DISS40(SOAD)) |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
30/07/1930 July 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
07/08/177 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEELEY FOX |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | COMPANY NAME CHANGED K & K INTERIOR DESIGN LTD CERTIFICATE ISSUED ON 31/05/17 |
19/12/1619 December 2016 | APPOINTMENT TERMINATED, DIRECTOR KERRY BAILEY |
19/12/1619 December 2016 | DIRECTOR APPOINTED MS KEELEY FOX |
05/07/165 July 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
01/06/161 June 2016 | REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 312 CHARMINSTER ROAD BOURNEMOUTH BH8 9RT |
01/06/161 June 2016 | COMPANY NAME CHANGED KEY INTERIOR DESIGN LTD CERTIFICATE ISSUED ON 01/06/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
05/06/155 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY LOUISE BAILEY / 01/05/2015 |
04/06/154 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
09/09/149 September 2014 | SECRETARY APPOINTED MS KEELEY FOX |
04/09/144 September 2014 | APPOINTMENT TERMINATED, SECRETARY KERRY BAILEY |
04/09/144 September 2014 | REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 126 POOLE ROAD BOURNEMOUTH BH4 9EF UNITED KINGDOM |
26/06/1426 June 2014 | APPOINTMENT TERMINATED, DIRECTOR KEELEY FOX |
26/06/1426 June 2014 | DIRECTOR APPOINTED MISS KERRY LOUISE BAILEY |
09/05/149 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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