INTERGLOBE IMPORTS & EXPORTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 18/03/2518 March 2025 | Registered office address changed from PO Box IG11 9UW 42 Hulse Avenue Barking Essex IG11 9UW United Kingdom to 26 Fairway Drive Chelmsford CM3 3FH on 2025-03-18 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 06/01/256 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
| 21/10/2421 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 22/07/2422 July 2024 | Change of details for Mr Sudhir Bodla as a person with significant control on 2024-07-19 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
| 16/10/2316 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 10/01/2310 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
| 27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
| 27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
| 30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
| 30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 20/05/1620 May 2016 | REGISTERED OFFICE CHANGED ON 20/05/2016 FROM UNIT 319 50 CAMBRIDGE ROAD BARKING ESSEX IG11 8FG |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 15/01/1615 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 15/01/1515 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 25/07/1425 July 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
| 03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 42 HULSE AVENUE BARKING ESSEX IG11 9UW UNITED KINGDOM |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 19/07/1319 July 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 01/08/121 August 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
| 31/07/1231 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / SHIREESHA BODLA / 31/07/2012 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 20/07/1120 July 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
| 02/11/102 November 2010 | REGISTERED OFFICE CHANGED ON 02/11/2010 FROM C/O TAXPOINT DIRECT MAE HOUSE MARLBOROUGH BUSINESS CENTRE SOUTH WOODFORD LONDON E18 1AD UNITED KINGDOM |
| 26/10/1026 October 2010 | Annual accounts small company total exemption made up to 30 January 2010 |
| 01/10/101 October 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
| 01/10/101 October 2010 | REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 205 TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD |
| 26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 01/10/091 October 2009 | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
| 01/10/091 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUDHIR BODLA / 01/09/2009 |
| 04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 27/10/0827 October 2008 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
| 27/10/0827 October 2008 | APPOINTMENT TERMINATED DIRECTOR VEENA ALOKAM |
| 27/10/0827 October 2008 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM TROCOLL HOUSE WAKERING ROAD BARKING LONDON IG11 8PD |
| 16/11/0716 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
| 20/07/0720 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 20/07/0720 July 2007 | REGISTERED OFFICE CHANGED ON 20/07/07 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
| 19/07/0719 July 2007 | SECRETARY'S PARTICULARS CHANGED |
| 19/07/0719 July 2007 | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
| 29/01/0729 January 2007 | SECRETARY'S PARTICULARS CHANGED |
| 26/01/0726 January 2007 | SECRETARY'S PARTICULARS CHANGED |
| 26/01/0726 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 10/12/0610 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
| 01/06/061 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
| 08/05/068 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 08/05/068 May 2006 | SECRETARY'S PARTICULARS CHANGED |
| 16/11/0516 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
| 21/04/0521 April 2005 | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS |
| 25/01/0525 January 2005 | NEW DIRECTOR APPOINTED |
| 06/01/046 January 2004 | 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