INTERCEDE 2052 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Declaration of solvency |
21/11/2421 November 2024 | Registered office address changed from 313 Boston Manor Road Brentford Middlesex TW8 9LX to 14 Bonhill Street London EC2A 4BX on 2024-11-21 |
12/11/2412 November 2024 | Appointment of a voluntary liquidator |
12/11/2412 November 2024 | Resolutions |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Accounts for a medium company made up to 2022-12-31 |
03/04/233 April 2023 | Group of companies' accounts made up to 2021-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2231 December 2022 | Current accounting period shortened from 2021-12-31 to 2021-12-30 |
13/01/2213 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
31/12/2131 December 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/01/206 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE BITRAN |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
17/12/1917 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE HILARY BITRAN / 17/12/2019 |
17/12/1917 December 2019 | PSC'S CHANGE OF PARTICULARS / MR. JOSEPH JUSTIN BITRAN / 17/12/2019 |
28/03/1928 March 2019 | CURREXT FROM 30/06/2019 TO 31/12/2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
06/09/186 September 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/06/171 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 054856830001 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/06/166 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE GOODKIND / 17/06/2010 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/01/1614 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
21/07/1521 July 2015 | DIRECTOR APPOINTED MRS BITRAN HILARY BITRAN |
21/07/1521 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BITRAN HILARY BITRAN / 10/01/2012 |
21/07/1521 July 2015 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM CAPITAL HOUSE 67-69 ST JOHN'S ROAD ISLEWORTH TW7 6NL |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/01/1520 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/01/1420 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
12/12/1312 December 2013 | PREVEXT FROM 31/03/2013 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/01/137 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
24/12/1224 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BITRAN / 24/12/2012 |
24/12/1224 December 2012 | Annual return made up to 23 December 2012 with full list of shareholders |
06/01/126 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
03/01/123 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
06/07/116 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BITRAN / 21/06/2010 |
20/07/1020 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE GOODKIND / 21/06/2010 |
20/07/1020 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
06/01/106 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
20/07/0920 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BITRAN / 15/07/2009 |
20/07/0920 July 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BITRAN / 25/07/2007 |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/07/0725 July 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/10/0616 October 2006 | REGISTERED OFFICE CHANGED ON 16/10/06 FROM: UNIT 6 TRIDENT HOUSE CLARE ROAD STANWELL TW19 7QU |
16/08/0616 August 2006 | NEW SECRETARY APPOINTED |
16/08/0616 August 2006 | DIRECTOR RESIGNED |
16/08/0616 August 2006 | SECRETARY RESIGNED |
15/08/0615 August 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
20/03/0620 March 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
09/03/069 March 2006 | NC INC ALREADY ADJUSTED 06/02/06 |
09/03/069 March 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/03/069 March 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/10/0525 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/10/0525 October 2005 | DIRECTOR RESIGNED |
25/10/0525 October 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/10/0525 October 2005 | NEW DIRECTOR APPOINTED |
25/10/0525 October 2005 | REGISTERED OFFICE CHANGED ON 25/10/05 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD |
21/06/0521 June 2005 | 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 INTERCEDE 2052 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
Recently Viewed
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