INTERCARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/11/249 November 2024 Appointment of a voluntary liquidator

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Statement of affairs

View Document

04/11/244 November 2024 Registered office address changed from 2 Maylands Wood Hall Road Hemel Hempstead Herts HP2 7BH to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2024-11-04

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

28/02/2328 February 2023 Director's details changed for Miss Lauren Leach on 2023-02-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Current accounting period extended from 2022-10-31 to 2023-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

31/01/2231 January 2022 Notification of Intercard Holdings Limited as a person with significant control on 2021-12-14

View Document

31/01/2231 January 2022 Cessation of Paul Graham Church as a person with significant control on 2021-12-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/04/2122 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CESSATION OF INTERCARD HOLDINGS LIMITED AS A PSC

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

20/01/2120 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GRAHAM CHURCH

View Document

05/01/215 January 2021 CESSATION OF PAUL GRAHAM CHURCH AS A PSC

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN LEACH / 30/11/2020

View Document

05/01/215 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERCARD HOLDINGS LIMITED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/03/203 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/12/2018

View Document

22/03/1922 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 16/12/18 STATEMENT OF CAPITAL GBP 625.00

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/05/1822 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/12/2017

View Document

22/12/1722 December 2017 16/12/17 STATEMENT OF CAPITAL GBP 180.00

View Document

16/10/1716 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/09/1715 September 2017 31/07/17 STATEMENT OF CAPITAL GBP 625.00

View Document

31/08/1731 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 21405

View Document

21/08/1721 August 2017 CESSATION OF LESLIE JOHN SERPANT AS A PSC

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MISS LAUREN LEACH

View Document

21/08/1721 August 2017 SECRETARY APPOINTED LAUREN LEACH

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY LESLIE SERPANT

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR LESLIE SERPANT

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/01/1622 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/01/157 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/06/1419 June 2014 SECOND FILING WITH MUD 16/12/13 FOR FORM AR01

View Document

13/01/1413 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN SERPANT / 01/07/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM CHURCH / 01/07/2013

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / LESLIE JOHN SERPANT / 01/07/2013

View Document

21/12/1221 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/01/1211 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/03/119 March 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/04/1021 April 2010 DISS40 (DISS40(SOAD))

View Document

20/04/1020 April 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/12/0830 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM, 2 MAYLANDS WOOD, HALL ROAD, HEMEL HEMPSTEAD, HERTS, HP2 7BX

View Document

25/11/0825 November 2008 ADOPT MEM AND ARTS 20/10/2008

View Document

25/11/0825 November 2008 S-DIV

View Document

25/11/0825 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/12/0618 December 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: UNIT 2 THE SARACENS, MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE HP2 7BJ

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 16 HARE HILL, ROWTOWN, ADDLESTONE, KT15 1DT

View Document

29/09/0429 September 2004 COMPANY NAME CHANGED PROCARD LTD CERTIFICATE ISSUED ON 29/09/04

View Document

10/01/0410 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 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