INTEX HALL AND GRAHAM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-11-30

View Document

28/02/2328 February 2023 Previous accounting period extended from 2022-05-31 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN HALL

View Document

29/10/2029 October 2020 CESSATION OF COLIN FREDERICK HALL AS A PSC

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

29/10/2029 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOUSRA ALBAHIRI

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM UNIT 16 BRIDGE STREET NORTH SMETHWICK B66 2BZ ENGLAND

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MS YOUSRA ALBAHIRI

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/01/2010 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058268050002

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 23 DENISE DRIVE HARBORNE BIRMINGHAM WEST MIDLANDS B17 0BN

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY GEOFFREY HEWITT

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/07/1615 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/07/153 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/07/149 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/07/1311 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

06/07/136 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058268050002

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/09/125 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/07/1224 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH BALL

View Document

16/09/1116 September 2011 COMPANY NAME CHANGED INTEX LIGHTING LIMITED CERTIFICATE ISSUED ON 16/09/11

View Document

16/09/1116 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1130 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALFRED BALL / 24/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FREDERICK HALL / 24/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/11/0913 November 2009 Annual return made up to 24 May 2009 with full list of shareholders

View Document

11/11/0911 November 2009 Annual return made up to 24 May 2008 with full list of shareholders

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/02/094 February 2009 DISS40 (DISS40(SOAD))

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/01/096 January 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

08/10/078 October 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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