INTERCONTINENTAL GIROS Y LLAMADAS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/08/2517 August 2025 NewTermination of appointment of Celia Piedad Ramirez Criollo as a director on 2025-08-01

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Termination of appointment of Diana Escalante as a director on 2022-01-20

View Document

25/01/2225 January 2022 Appointment of Mrs Celia Piedad Ramirez Criollo as a director on 2022-01-19

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

28/12/1528 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

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

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

21/12/1221 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/01/125 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIANA ESCALANTE / 01/01/2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY ROMAN EDWIN PATRICIO

View Document

31/12/1031 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANA ESCALANTE / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROMAN YANGUA EDWIN PATRICIO / 31/12/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/03/092 March 2009 SECRETARY APPOINTED MR ROMAN YANGUA EDWIN PATRICIO

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY DANIELA ESCALANTE

View Document

03/01/093 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

29/12/0329 December 2003 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

24/05/0324 May 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • UNEX (NO. 36) LIMITED


  • 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