INTERCEDE 2445 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

30/04/2430 April 2024 Appointment of Mr Simon David Walsh as a director on 2024-03-13

View Document

30/04/2430 April 2024 Termination of appointment of Gordon James Wilson as a director on 2024-03-13

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED SUNIL BHALLA

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM C/O ELDERSTREET 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH UNITED KINGDOM

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 SAIL ADDRESS CREATED

View Document

19/12/1619 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM DITTON PARK RIDING COURT ROAD DATCHET BERKSHIRE SL3 9LL

View Document

23/11/1623 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR GORDON JAMES WILSON

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRET BOLIN

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1TF

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR BRET RICHARD BOLIN

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY DENISE WILLIAMS

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED GUY LEIGHTON MILLWARD

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

09/04/159 April 2015 DIRECTOR APPOINTED GUY LEIGHTON MILLWARD

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MS VINODKA MURRIA

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON

View Document

26/01/1526 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 32 BEDFORD ROW LONDON WC1R 4HE

View Document

25/07/1325 July 2013 PREVEXT FROM 31/01/2013 TO 28/02/2013

View Document

01/02/131 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 SAIL ADDRESS CREATED

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN FIRTH / 11/12/2012

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MRS BARBARA ANN FIRTH

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR MICHAEL EDWARD WILSON JACKSON

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM

View Document

06/08/126 August 2012 SECRETARY APPOINTED DENISE WILLIAMS

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED

View Document

06/08/126 August 2012 27/07/12 STATEMENT OF CAPITAL GBP 4

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

25/01/1225 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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