INTERCONTENT MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Termination of appointment of Alexander Tavdidischwili as a director on 2025-06-01

View Document

13/06/2513 June 2025 Appointment of Mr Julian Schiefke as a director on 2025-06-01

View Document

12/06/2512 June 2025 Termination of appointment of Mirko Jurschik as a director on 2025-06-01

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

30/01/2230 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

30/01/2230 January 2022 Micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, SECRETARY EUROPEAN PRIVATE COMPANIES SERVICES LTD

View Document

06/02/196 February 2019 SECRETARY APPOINTED MRS. TULIN MEYER

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

10/04/1510 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EUROPEAN PRIVATE COMPANIES SERVICES LTD / 14/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/02/1213 February 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MIRKO JURSCHIK / 01/01/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER TAVDIDISCHWILI / 01/01/2012

View Document

31/01/1231 January 2012 DISS40 (DISS40(SOAD))

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM C/O LTDONLINE EPCS 1ST FLOOR OFFICE 1 THE BUSINESS RESOURCE NETWORK WHATELEYS DRIVE KENILWORTH CV8 2GY ENGLAND

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM C/O EPCS ACCOUNTANCY HOUSE, 4 PRIORY ROAD KENILWORTH WARWICKSHIRE CV8 1LL UNITED KINGDOM

View Document

02/02/112 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

27/01/1127 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EUROPEAN PRIVATE COMPANIES SERVICES LTD / 15/12/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRKO JURSCHIK / 12/01/2010

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 69 SOUTHAMPTON ROW LONDON WC1B ENGLAND 4ET

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EUROPEAN PRIVATE COMPANIES SERVICES LTD / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER TAVDIDISCHWILI / 12/01/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0817 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / EUROPEAN PRIVATE COMPANIES SERVICES LTD / 18/11/2008

View Document

06/11/086 November 2008 SECRETARY'S CHANGE OF PARTICULARS / EUROPEAN PRIVATE COMPANIES SERVICES LTD / 20/10/2008

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0721 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 COMPANY NAME CHANGED INTERCONTENT LTD CERTIFICATE ISSUED ON 05/01/07

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information