INTDES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/04/2520 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Registration of charge 091546570002, created on 2023-04-21

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

14/04/2314 April 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

07/04/237 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/01/222 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

08/11/218 November 2021 Registered office address changed from Hill Quays 14 Commercial Street Manchester M15 4PZ England to Labyrinth Business Centre 45 Middle Hillgate Stockport SK1 3DG on 2021-11-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/12/2011 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/03/206 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/01/1925 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR BARTEK VERDE / 02/01/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

02/11/172 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 COMPANY NAME CHANGED VERDE PROPERTIES LTD CERTIFICATE ISSUED ON 02/08/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM DIGITAL WORLD CENTRE THE QUAYS SALFORD M50 3UB ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA EVA VERDE / 31/01/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA EVA VERDE / 31/01/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARTEK VERDE / 31/01/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA EVA VERDE

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR BARTEK VERDE / 31/01/2017

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091546570001

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MRS VICTORIA EVA VERDE

View Document

30/01/1730 January 2017 30/01/17 STATEMENT OF CAPITAL GBP 2000

View Document

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 29 ST. WILFRIDS STREET MANCHESTER M15 5XE

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1431 July 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