INTERCEDEMB HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

10/02/2310 February 2023 Cancellation of shares. Statement of capital on 2021-02-09

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/01/2330 January 2023 Director's details changed for Mr Manoj Kumar Badale on 2023-01-25

View Document

30/01/2330 January 2023 Change of details for Mr Manoj Kumar Badale as a person with significant control on 2023-01-25

View Document

30/01/2330 January 2023 Register(s) moved to registered office address Scale Space 58 Wood Lane London W12 7RZ

View Document

20/01/2320 January 2023 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to Scale Space 58 Wood Lane London W12 7RZ on 2023-01-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Cancellation of shares. Statement of capital on 2021-09-02

View Document

18/10/2118 October 2021 Purchase of own shares.

View Document

08/10/218 October 2021 Cessation of Bc Business School Holdings Limited as a person with significant control on 2021-09-02

View Document

08/10/218 October 2021 Notification of Manoj Kumar Badale as a person with significant control on 2021-09-02

View Document

08/10/218 October 2021 Termination of appointment of Richard Andrew Craig as a director on 2021-09-02

View Document

08/10/218 October 2021 Termination of appointment of Charles Stuart Mindenhall as a director on 2021-09-02

View Document

08/10/218 October 2021 Appointment of Mr Manoj Kumar Badale as a director on 2021-09-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW CRAIG / 21/12/2019

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAN WEST

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRAIG / 01/09/2015

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES REDHEAD

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 05/12/14 STATEMENT OF CAPITAL GBP 400001

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083757170001

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 1 HAMMERSMITH BROADWAY LONDON W6 9DL

View Document

02/06/142 June 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

27/05/1427 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR IAN CHRISTOPHER WEST

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR JOHN GORDON DAVIS

View Document

15/05/1415 May 2014 22/01/14 STATEMENT OF CAPITAL GBP 275001

View Document

15/05/1415 May 2014 05/07/13 STATEMENT OF CAPITAL GBP 225001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1411 February 2014 05/07/13 STATEMENT OF CAPITAL GBP 178001

View Document

26/06/1326 June 2013 COMPANY NAME CHANGED LOTTERY MANAGEMENT SERVICES LTD CERTIFICATE ISSUED ON 26/06/13

View Document

03/05/133 May 2013 SAIL ADDRESS CREATED

View Document

03/05/133 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR JAMES NICHOLAS REDHEAD

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR RICHARD CRAIG

View Document

25/01/1325 January 2013 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