INTERCORP ONE LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Mr Adam Iqbal as a director on 2025-07-10

View Document

15/07/2515 July 2025 NewCessation of Rahul Rahul as a person with significant control on 2025-07-10

View Document

15/07/2515 July 2025 NewTermination of appointment of Rahul Rahul as a director on 2025-07-10

View Document

15/07/2515 July 2025 NewNotification of Adam Iqbal as a person with significant control on 2025-07-10

View Document

15/07/2515 July 2025 NewRegistered office address changed from 272 Bath Street Glasgow G2 4JR to 92 Forth Street Glasgow G41 2SP on 2025-07-15

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

01/05/251 May 2025 Accounts for a dormant company made up to 2024-05-31

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-02-04 with no updates

View Document

15/01/2515 January 2025 Notification of Rahul Rahul as a person with significant control on 2024-08-01

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

21/11/2421 November 2024 Compulsory strike-off action has been suspended

View Document

21/11/2421 November 2024 Compulsory strike-off action has been suspended

View Document

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

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

14/08/2414 August 2024 Appointment of Mr Rahul Rahul as a director on 2024-08-01

View Document

09/08/249 August 2024 Termination of appointment of Sukhwinder Singh as a director on 2024-08-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/05/243 May 2024 Accounts for a dormant company made up to 2023-05-31

View Document

08/04/248 April 2024

View Document

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

View Document

29/01/2429 January 2024 Appointment of Mr Sukhwinder Singh as a director on 2024-01-29

View Document

29/01/2429 January 2024 Termination of appointment of Faisal Choudhry as a director on 2024-01-29

View Document

29/01/2429 January 2024 Cessation of Faisal Choudhry as a person with significant control on 2024-01-29

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

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

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/03/2120 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR ASIM RAHIM

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL CHOUDHRY

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR FAISAL CHOUDHRY

View Document

12/02/2012 February 2020 CESSATION OF ASIM RAHIM AS A PSC

View Document

14/05/1914 May 2019 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