INTENSICHEM LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Statement of affairs |
19/03/2519 March 2025 | Appointment of a voluntary liquidator |
19/03/2519 March 2025 | Resolutions |
18/03/2518 March 2025 | Registered office address changed from Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2025-03-18 |
07/02/257 February 2025 | Total exemption full accounts made up to 2025-01-31 |
06/02/256 February 2025 | Previous accounting period extended from 2024-12-31 to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-20 with updates |
08/07/248 July 2024 | Satisfaction of charge 078170870001 in full |
23/05/2423 May 2024 | Total exemption full accounts made up to 2023-12-31 |
15/05/2415 May 2024 | Director's details changed for Mr Mark Peter Smith on 2024-05-10 |
10/05/2410 May 2024 | Secretary's details changed for Mrs Venetia Anne Smith on 2024-05-10 |
12/01/2412 January 2024 | Previous accounting period shortened from 2024-02-28 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/11/237 November 2023 | Secretary's details changed for Ms Venetia Anne Coombs on 2023-11-07 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-20 with updates |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/09/207 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 078170870001 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
09/09/199 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | PREVSHO FROM 30/06/2019 TO 28/02/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/11/1812 November 2018 | DIRECTOR APPOINTED MR JOHN MALCOLM TILEY |
12/11/1812 November 2018 | DIRECTOR APPOINTED MR MARK PETER SMITH |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
25/09/1825 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | PREVSHO FROM 30/09/2018 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/11/171 November 2017 | 30/09/17 TOTAL EXEMPTION FULL |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
10/10/1710 October 2017 | PREVSHO FROM 28/02/2018 TO 30/09/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 28 February 2017 |
05/04/175 April 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK BRATT |
27/03/1727 March 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK SMITH |
14/03/1714 March 2017 | PREVEXT FROM 30/09/2016 TO 28/02/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
13/11/1513 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
09/12/149 December 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
03/10/143 October 2014 | PREVSHO FROM 31/10/2014 TO 30/09/2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/06/1416 June 2014 | DIRECTOR APPOINTED MR MARK PETER SMITH |
13/06/1413 June 2014 | SECRETARY APPOINTED MS VENETIA ANNE COOMBS |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
02/10/122 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRATT / 02/10/2012 |
20/10/1120 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTENSICHEM LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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