INTER-CREDIT FACTORING LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

07/02/257 February 2025 Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE to 137 Watling Street Radlett Hertfordshire WD7 7NQ on 2025-02-07

View Document

07/02/257 February 2025 Change of details for I.C.F Finance Limited as a person with significant control on 2025-02-05

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEONARD RHODES / 16/04/2019

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/04/1619 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

10/06/1510 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

27/04/1527 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/04/1414 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/04/1318 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/04/1227 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

26/04/1126 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN STEWART BECKER / 01/10/2009

View Document

22/04/1022 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEONARD RHODES / 01/10/2009

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

09/07/089 July 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

12/02/0312 February 2003 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

28/01/0328 January 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/0217 December 2002 APPLICATION FOR STRIKING-OFF

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/09/9712 September 1997 REGISTERED OFFICE CHANGED ON 12/09/97 FROM: ANNANDALE WEST HEATH AVENUE LONDON NW11 7QU

View Document

26/08/9726 August 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/07/97

View Document

03/10/963 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9615 August 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/07/957 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/957 July 1995 RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

17/04/9417 April 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

09/04/949 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9419 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9320 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: ANNANDALE WEST HEATH AVENUE LONDON NW11 7QU

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 09/04/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 REGISTERED OFFICE CHANGED ON 07/02/92 FROM: 39, THE BROADWAY MILL HILL LONDON NW7

View Document

07/05/917 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9122 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/919 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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