INTERZINC LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Notification of Johan Du Plessis as a person with significant control on 2023-05-04

View Document

04/05/234 May 2023 Cessation of Nicolaas Jacobus Van Zyl as a person with significant control on 2023-05-04

View Document

04/05/234 May 2023 Cessation of David Michael Whelan as a person with significant control on 2023-05-04

View Document

03/05/233 May 2023 Notification of David Michael Whelan as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

03/05/233 May 2023 Cessation of Reshma Ramyead as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Cessation of Doorvesh Kumar Jugurnauth as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Cessation of Gerard Patrick Kelly as a person with significant control on 2023-05-03

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

18/01/2318 January 2023 Appointment of Mr. David Michael Joseph Whelan as a director on 2022-10-31

View Document

17/01/2317 January 2023 Termination of appointment of Sovereign Management Limited as a director on 2022-10-31

View Document

17/01/2317 January 2023 Registered office address changed from Sovereign House Port Causeway Bromborough Wirral CH62 4TP United Kingdom to Bank House Southwick Square Southwick Brighton BN42 4FN on 2023-01-17

View Document

17/01/2317 January 2023 Appointment of Mr. Johan Du Plessis as a director on 2022-10-31

View Document

17/01/2317 January 2023 Appointment of Mr. Robert Bernard Silver as a secretary on 2022-10-31

View Document

17/01/2317 January 2023 Termination of appointment of Geraldine Frances Duo as a director on 2022-10-31

View Document

17/01/2317 January 2023 Termination of appointment of Sovereign Secretaries Limited as a secretary on 2022-10-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2021-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/08/2018 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES LIMITED / 03/08/2020

View Document

18/08/2018 August 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN MANAGEMENT LIMITED / 03/08/2020

View Document

15/05/2015 May 2020 CESSATION OF JOHAN DU PLESSIS AS A PSC

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESHMA RAMYEAD

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAAS JACOBUS VAN ZYL

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOORVESH KUMAR JUGURNAUTH

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD PATRICK KELLY

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/01/198 January 2019 03/01/19 STATEMENT OF CAPITAL GBP 1

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL JOSEPH WHELAN

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHAN DU PLESSIS

View Document

07/01/197 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/01/2019

View Document

19/12/1819 December 2018 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