INTERCEDE GROUP PLC

Company Documents

DateDescription
25/07/2525 July 2025 NewStatement of capital following an allotment of shares on 2025-07-25

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

02/11/242 November 2024 Resolutions

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

20/07/2420 July 2024 Group of companies' accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Appointment of Mr Daniel O B'rien as a director on 2023-10-20

View Document

13/05/2413 May 2024 Director's details changed for Mr Daniel O B'rien on 2024-05-13

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

26/09/2326 September 2023 Termination of appointment of Rob Paul Chandhok as a director on 2023-06-21

View Document

26/09/2326 September 2023 Termination of appointment of Charles Pol as a director on 2023-09-25

View Document

28/06/2328 June 2023 Appointment of Mr John Frederick Linwood as a director on 2023-06-20

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

13/09/2213 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

22/09/2122 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

23/09/1923 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR ROB PAUL CHANDHOK

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARRIS

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR KLAAS PETER VAN DER LEEST

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DRURY

View Document

21/09/1721 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 25/07/17 STATEMENT OF CAPITAL GBP 505239.26

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR CHARLES POL

View Document

14/02/1714 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1731 January 2017 31/01/17 STATEMENT OF CAPITAL GBP 499031.43

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROB CHANDHOK

View Document

28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041019770001

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

08/08/168 August 2016 29/07/16 STATEMENT OF CAPITAL GBP 491145.47

View Document

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/151 April 2015 DIRECTOR APPOINTED ROB PAUL CHANDHOK

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR IAN DREW

View Document

13/10/1413 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR JUREK SIKORSKI

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR BEN DRURY

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DRURY / 03/04/2014

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED IAN ASHLEY DREW

View Document

15/10/1215 October 2012 14/06/12 STATEMENT OF CAPITAL GBP 487350

View Document

15/10/1215 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

14/10/1114 October 2011 30/09/11 CHANGES

View Document

23/09/1123 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

02/11/102 November 2010 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

02/11/102 November 2010 02/11/10 STATEMENT OF CAPITAL GBP 481780.05

View Document

02/11/102 November 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

13/10/1013 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DEFERRED SHARES AND SHARE PREMIUM CANCELLED 24/09/2010

View Document

05/10/105 October 2010 AA APPROVED, DIR & AUD ELECTED. SEC 551, 561 & 570 CA 2006 24/09/2010

View Document

30/09/1030 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

02/11/092 November 2009 30/09/09 BULK LIST

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON HOGGARTH / 01/10/2009

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUREK STEFAN SIKORSKI / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WALKER / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR PARRIS / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES TREDOUX / 01/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WALKER / 01/10/2009

View Document

18/09/0918 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

12/02/0912 February 2009 AUDITOR'S RESIGNATION

View Document

24/11/0824 November 2008 RETURN MADE UP TO 03/11/08; BULK LIST AVAILABLE SEPARATELY

View Document

17/10/0817 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW WALKER / 14/10/2008

View Document

08/07/088 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

15/11/0715 November 2007 RETURN MADE UP TO 03/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/0716 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 03/11/06; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/063 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 03/11/05; BULK LIST AVAILABLE SEPARATELY

View Document

09/08/059 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/046 December 2004 RETURN MADE UP TO 03/11/04; BULK LIST AVAILABLE SEPARATELY

View Document

10/08/0410 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0321 November 2003 RETURN MADE UP TO 03/11/03; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/0316 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

15/07/0315 July 2003 SUBDIVIDED 01/07/03

View Document

15/07/0315 July 2003 S-DIV 01/07/03

View Document

15/07/0315 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0315 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/0315 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 03/11/02; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0116 November 2001 RETURN MADE UP TO 03/11/01; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/0123 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

02/04/012 April 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/03/01

View Document

14/02/0114 February 2001 SHARES AGREEMENT OTC

View Document

28/01/0128 January 2001 £ NC 100000/5625000 30/11/00

View Document

28/01/0128 January 2001 NC INC ALREADY ADJUSTED 30/11/00

View Document

17/01/0117 January 2001 PROSPECTUS

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/01/01

View Document

10/01/0110 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/01/01

View Document

02/01/012 January 2001 S-DIV 01/12/00

View Document

02/01/012 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 ADOPT ARTICLES 30/11/00

View Document

04/12/004 December 2000 APPLICATION COMMENCE BUSINESS

View Document

04/12/004 December 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

01/12/001 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 REGISTERED OFFICE CHANGED ON 01/12/00 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

01/12/001 December 2000 COMPANY NAME CHANGED OPTIONSILVER PUBLIC LIMITED COMP ANY CERTIFICATE ISSUED ON 01/12/00

View Document

03/11/003 November 2000 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