INTERCEDE VENTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-09-22 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/07/249 July 2024 Statement of capital on 2023-09-25

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

02/07/242 July 2024 Statement of capital following an allotment of shares on 2023-09-25

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2022-09-28

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-09-22 with updates

View Document

24/11/2224 November 2022 Statement of capital on 2021-09-26

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2021-09-26

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

16/06/2116 June 2021 Appointment of Professor Richard William Luxton as a director on 2021-06-01

View Document

16/06/2116 June 2021 Appointment of Professor Janice Kiely as a director on 2021-06-01

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/05/1931 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 152116.32

View Document

27/02/1927 February 2019 19/09/18 STATEMENT OF CAPITAL GBP 151874.62

View Document

26/02/1926 February 2019 09/04/18 STATEMENT OF CAPITAL GBP 151427.02

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 23/09/17 STATEMENT OF CAPITAL GBP 5368.80

View Document

12/05/1812 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR WILLIAM ALEXANDER O'NEILL

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT GALGEY

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/11/1526 November 2015 SUB-DIVISION 24/06/15

View Document

26/11/1526 November 2015 ADOPT ARTICLES 03/11/2015

View Document

26/11/1526 November 2015 24/06/15 STATEMENT OF CAPITAL GBP 74600.00

View Document

30/10/1530 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/12/145 December 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/06/145 June 2014 APPOINTMENT OF NEW SHAREHOLDERS NAMED DIRECTORS CANNOT BE REMOVED 22/05/2014

View Document

11/11/1311 November 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/07/1317 July 2013 DIRECTOR APPOINTED MR ROBERT FRANK PEGG

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY ANN MIMMS

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 25 HUNTLEY GROVE NAILSEA BRISTOL N. SOMERSET BS48 2UQ

View Document

18/10/1218 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/10/1114 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

20/07/1120 July 2011 01/06/11 STATEMENT OF CAPITAL GBP 25000

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR ROBERT GALGEY

View Document

11/10/1011 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/10/0929 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/03/0912 March 2009 SECRETARY APPOINTED ANN MIMMS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 4 BEDALES LEWES ROAD HAYWARDS HEATH WEST SUSSEX RH17 7TE

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM MIMMS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY JUNE GALGEY

View Document

24/02/0924 February 2009 SECRETARY APPOINTED GRAHAM MIMMS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT GALGEY

View Document

21/10/0821 October 2008 RETURN MADE UP TO 22/09/08; NO CHANGE OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 COMPANY NAME CHANGED CHARTER AID LTD CERTIFICATE ISSUED ON 31/08/06

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 49 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3BN

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 4 BEDALES LEWES ROAD HAYWARDS HEATH RH17 7TE

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information