INTERCOM MASTER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Confirmation statement made on 2025-05-26 with no updates |
05/03/255 March 2025 | Certificate of change of name |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-26 with no updates |
02/02/242 February 2024 | Total exemption full accounts made up to 2023-05-31 |
30/11/2330 November 2023 | Notification of Samantha Jukes as a person with significant control on 2023-11-30 |
30/11/2330 November 2023 | Change of details for Mr Ashley Rickard as a person with significant control on 2023-11-30 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/04/2328 April 2023 | Certificate of change of name |
04/02/234 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/01/2226 January 2022 | Micro company accounts made up to 2021-05-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-26 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/04/208 April 2020 | REGISTERED OFFICE CHANGED ON 08/04/2020 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
12/09/1912 September 2019 | REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 24 DOWNSVIEW CHATHAM KENT ME5 0AP |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/02/1816 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
17/02/1717 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
30/07/1630 July 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY RICKARD / 01/10/2014 |
16/06/1516 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
16/06/1516 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE JUKES / 01/10/2014 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
24/06/1424 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/07/1328 July 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
02/12/122 December 2012 | DIRECTOR APPOINTED MISS SAMANTHA JANE JUKES |
29/11/1229 November 2012 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 14 THEOBALD STREET BOREHAMWOOD HERTS WD6 4SE UNITED KINGDOM |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
26/05/1126 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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