INTERCORP ONE LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Appointment of Mr Adam Iqbal as a director on 2025-07-10 |
15/07/2515 July 2025 New | Cessation of Rahul Rahul as a person with significant control on 2025-07-10 |
15/07/2515 July 2025 New | Termination of appointment of Rahul Rahul as a director on 2025-07-10 |
15/07/2515 July 2025 New | Notification of Adam Iqbal as a person with significant control on 2025-07-10 |
15/07/2515 July 2025 New | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 92 Forth Street Glasgow G41 2SP on 2025-07-15 |
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-15 with updates |
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
01/05/251 May 2025 | Accounts for a dormant company made up to 2024-05-31 |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
15/01/2515 January 2025 | Confirmation statement made on 2024-02-04 with no updates |
15/01/2515 January 2025 | Notification of Rahul Rahul as a person with significant control on 2024-08-01 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with updates |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
21/11/2421 November 2024 | Compulsory strike-off action has been suspended |
21/11/2421 November 2024 | Compulsory strike-off action has been suspended |
21/11/2421 November 2024 | Registered office address changed from PO Box 24238 Sc630371 - Companies House Default Address Edinburgh EH7 9HR to 272 Bath Street Glasgow G2 4JR on 2024-11-21 |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
14/08/2414 August 2024 | Appointment of Mr Rahul Rahul as a director on 2024-08-01 |
09/08/249 August 2024 | Termination of appointment of Sukhwinder Singh as a director on 2024-08-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/05/243 May 2024 | Accounts for a dormant company made up to 2023-05-31 |
08/04/248 April 2024 | |
08/04/248 April 2024 | Registered office address changed to PO Box 24238, Sc630371 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-04-08 |
29/01/2429 January 2024 | Appointment of Mr Sukhwinder Singh as a director on 2024-01-29 |
29/01/2429 January 2024 | Termination of appointment of Faisal Choudhry as a director on 2024-01-29 |
29/01/2429 January 2024 | Cessation of Faisal Choudhry as a person with significant control on 2024-01-29 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
17/11/2217 November 2022 | Registered office address changed from , 150 Albert Drive, Glasgow, G41 2NG, Scotland to PO Box 24238 Edinburgh EH7 9HR on 2022-11-17 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/03/2120 March 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/02/2012 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ASIM RAHIM |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
12/02/2012 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL CHOUDHRY |
12/02/2012 February 2020 | DIRECTOR APPOINTED MR FAISAL CHOUDHRY |
12/02/2012 February 2020 | CESSATION OF ASIM RAHIM AS A PSC |
14/05/1914 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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