INTERCORPORATE DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved following liquidation |
15/07/2515 July 2025 New | Final Gazette dissolved following liquidation |
15/04/2515 April 2025 | Return of final meeting in a members' voluntary winding up |
30/01/2530 January 2025 | Registered office address changed from 70 Benton Street Hadleigh Ipswich Suffolk IP7 5AT to Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2025-01-30 |
30/01/2530 January 2025 | Resolutions |
30/01/2530 January 2025 | Declaration of solvency |
30/01/2530 January 2025 | Appointment of a voluntary liquidator |
05/12/245 December 2024 | Micro company accounts made up to 2024-09-30 |
25/11/2425 November 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
06/11/236 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
01/11/221 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-25 with no updates |
07/12/217 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | SAIL ADDRESS CREATED |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/03/121 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/03/104 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
09/04/099 April 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
09/04/099 April 2009 | REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA |
23/03/0923 March 2009 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
19/03/0919 March 2009 | DIRECTOR APPOINTED CHRISTOPHER STUART STEPHENS |
19/03/0919 March 2009 | DIRECTOR APPOINTED MERJA ANNELI STEPHENS |
02/03/092 March 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
25/02/0925 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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