INTERMORPHIC LIMITED
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-09 with updates |
02/09/242 September 2024 | Micro company accounts made up to 2023-12-31 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-09 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/08/2317 August 2023 | Director's details changed for Mr Murray Peter Cole on 2023-07-12 |
17/08/2317 August 2023 | Change of details for Mr Murray Peter Cole as a person with significant control on 2023-07-12 |
15/05/2315 May 2023 | Total exemption full accounts made up to 2022-12-31 |
12/04/2312 April 2023 | Director's details changed for Mr Murray Peter Cole on 2023-01-30 |
12/04/2312 April 2023 | Change of details for Mr Murray Peter Cole as a person with significant control on 2023-01-30 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-09 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2021-12-31 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-09 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13 |
13/12/2113 December 2021 | Change of details for Mr Murray Peter Cole as a person with significant control on 2021-12-13 |
13/12/2113 December 2021 | Change of details for Mr. John Tim Cole as a person with significant control on 2021-12-13 |
13/12/2113 December 2021 | Secretary's details changed for Mill House Secretarial Limited on 2021-12-13 |
13/12/2113 December 2021 | Director's details changed for Mr. John Tim Cole on 2021-12-13 |
13/12/2113 December 2021 | Director's details changed for Mr Murray Peter Cole on 2021-12-13 |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
02/11/182 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
30/10/1730 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/01/1618 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/01/1519 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/01/1424 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/01/1315 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/01/1217 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/01/1124 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY PETER COLE / 09/01/2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIM COLE / 09/01/2010 |
04/02/104 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MILL HOUSE SECRETARIAL LIMITED / 09/01/2010 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/02/094 February 2009 | APPOINTMENT TERMINATED SECRETARY VENTURE NOMINEES (1) LIMITED |
04/02/094 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLE / 09/01/2009 |
04/02/094 February 2009 | SECRETARY APPOINTED MILL HOUSE SECRETARIAL LIMITED |
04/02/094 February 2009 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM CHESTNUT COTTAGE GILBERTS END HANLEY CASTLE WORCESTERSHIRE WR8 0AS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/11/085 November 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | DIRECTOR RESIGNED |
19/02/0719 February 2007 | NEW DIRECTOR APPOINTED |
19/02/0719 February 2007 | NEW DIRECTOR APPOINTED |
09/01/079 January 2007 | 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