INTERCARD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/11/2428 November 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 09/11/249 November 2024 | Appointment of a voluntary liquidator |
| 09/11/249 November 2024 | Resolutions |
| 09/11/249 November 2024 | Statement of affairs |
| 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 |
| 18/06/2418 June 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-20 with updates |
| 26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-01-20 with no updates |
| 28/02/2328 February 2023 | Director's details changed for Miss Lauren Leach on 2023-02-20 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 24/01/2324 January 2023 | Current accounting period extended from 2022-10-31 to 2023-01-31 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-20 with updates |
| 31/01/2231 January 2022 | Notification of Intercard Holdings Limited as a person with significant control on 2021-12-14 |
| 31/01/2231 January 2022 | Cessation of Paul Graham Church as a person with significant control on 2021-12-14 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 22/04/2122 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 20/01/2120 January 2021 | CESSATION OF INTERCARD HOLDINGS LIMITED AS A PSC |
| 20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES |
| 20/01/2120 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GRAHAM CHURCH |
| 05/01/215 January 2021 | CESSATION OF PAUL GRAHAM CHURCH AS A PSC |
| 05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES |
| 05/01/215 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN LEACH / 30/11/2020 |
| 05/01/215 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERCARD HOLDINGS LIMITED |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 03/03/203 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 25/07/1925 July 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 16/12/2018 |
| 22/03/1922 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 18/12/1818 December 2018 | 16/12/18 STATEMENT OF CAPITAL GBP 625.00 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 22/05/1822 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 28/03/1828 March 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 16/12/2017 |
| 22/12/1722 December 2017 | 16/12/17 STATEMENT OF CAPITAL GBP 180.00 |
| 16/10/1716 October 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 15/09/1715 September 2017 | 31/07/17 STATEMENT OF CAPITAL GBP 625.00 |
| 31/08/1731 August 2017 | 31/07/17 STATEMENT OF CAPITAL GBP 21405 |
| 21/08/1721 August 2017 | CESSATION OF LESLIE JOHN SERPANT AS A PSC |
| 21/08/1721 August 2017 | DIRECTOR APPOINTED MISS LAUREN LEACH |
| 21/08/1721 August 2017 | SECRETARY APPOINTED LAUREN LEACH |
| 31/07/1731 July 2017 | APPOINTMENT TERMINATED, SECRETARY LESLIE SERPANT |
| 31/07/1731 July 2017 | APPOINTMENT TERMINATED, DIRECTOR LESLIE SERPANT |
| 23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
| 10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 22/01/1622 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 07/01/157 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
| 04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 19/06/1419 June 2014 | SECOND FILING WITH MUD 16/12/13 FOR FORM AR01 |
| 13/01/1413 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN SERPANT / 01/07/2013 |
| 03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM CHURCH / 01/07/2013 |
| 03/07/133 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / LESLIE JOHN SERPANT / 01/07/2013 |
| 21/12/1221 December 2012 | Annual return made up to 16 December 2012 with full list of shareholders |
| 01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 11/01/1211 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
| 25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 09/03/119 March 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
| 15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 21/04/1021 April 2010 | DISS40 (DISS40(SOAD)) |
| 20/04/1020 April 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
| 20/04/1020 April 2010 | FIRST GAZETTE |
| 06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 30/12/0830 December 2008 | LOCATION OF REGISTER OF MEMBERS |
| 19/12/0819 December 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
| 19/12/0819 December 2008 | LOCATION OF REGISTER OF MEMBERS |
| 19/12/0819 December 2008 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
| 16/12/0816 December 2008 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
| 16/12/0816 December 2008 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM, 2 MAYLANDS WOOD, HALL ROAD, HEMEL HEMPSTEAD, HERTS, HP2 7BX |
| 25/11/0825 November 2008 | ADOPT MEM AND ARTS 20/10/2008 |
| 25/11/0825 November 2008 | S-DIV |
| 25/11/0825 November 2008 | VARYING SHARE RIGHTS AND NAMES |
| 26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 18/12/0618 December 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 13/06/0613 June 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
| 16/05/0616 May 2006 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: UNIT 2 THE SARACENS, MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE HP2 7BJ |
| 05/09/055 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
| 17/05/0517 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/04/0521 April 2005 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04 |
| 19/04/0519 April 2005 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
| 08/04/058 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 08/04/058 April 2005 | NEW SECRETARY APPOINTED |
| 07/04/057 April 2005 | LOCATION OF REGISTER OF MEMBERS |
| 01/04/051 April 2005 | SECRETARY RESIGNED |
| 16/11/0416 November 2004 | REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 16 HARE HILL, ROWTOWN, ADDLESTONE, KT15 1DT |
| 29/09/0429 September 2004 | COMPANY NAME CHANGED PROCARD LTD CERTIFICATE ISSUED ON 29/09/04 |
| 10/01/0410 January 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
| 16/12/0316 December 2003 | SECRETARY RESIGNED |
| 16/12/0316 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 INTERCARD LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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