INTEX GROUP LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

07/08/247 August 2024 Application to strike the company off the register

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-07-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-07-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

18/10/2118 October 2021 Previous accounting period extended from 2021-01-31 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 CESSATION OF BERNARD ATKINSON AS A PSC

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTEX HOLDINGS (YORKSHIRE) LTD

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD ATKINSON

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

09/01/199 January 2019 CESSATION OF SHARON ATKINSON AS A PSC

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/10/1830 October 2018 PREVSHO FROM 31/03/2018 TO 31/01/2018

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 2 B TURNER LANE WHISTON ROTHERHAM SOUTH YORKSHIRE S60 4HY

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 01/11/15 STATEMENT OF CAPITAL GBP 104

View Document

17/08/1517 August 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

06/05/156 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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