INTIMATION CREATIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 23/05/2523 May 2025 | Confirmation statement made on 2025-05-08 with no updates | 
| 23/01/2523 January 2025 | Total exemption full accounts made up to 2024-04-30 | 
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-08 with no updates | 
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 | 
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 | 
| 19/05/2319 May 2023 | Confirmation statement made on 2023-05-08 with no updates | 
| 01/02/231 February 2023 | Total exemption full accounts made up to 2022-04-30 | 
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 | 
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 | 
| 12/02/2112 February 2021 | 30/04/20 TOTAL EXEMPTION FULL | 
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES | 
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 | 
| 10/01/2010 January 2020 | 30/04/19 UNAUDITED ABRIDGED | 
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 29/01/1929 January 2019 | 30/04/18 UNAUDITED ABRIDGED | 
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES | 
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES | 
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 | 
| 27/02/1827 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH | 
| 11/01/1811 January 2018 | 30/04/17 TOTAL EXEMPTION FULL | 
| 17/11/1717 November 2017 | 17/11/17 STATEMENT OF CAPITAL GBP 10000 | 
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | 
| 04/01/174 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 29/04/1629 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders | 
| 03/02/163 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM C/O TOP FLOOR 8 MARKET STREET HADDINGTON EAST LOTHIAN EH41 3JL | 
| 28/04/1528 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders | 
| 27/10/1427 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 29/04/1429 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders | 
| 17/02/1417 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBIN SCOTT | 
| 11/10/1311 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 23/04/1323 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders | 
| 06/03/136 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders | 
| 24/12/1224 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 30/05/1230 May 2012 | PREVEXT FROM 31/03/2012 TO 30/04/2012 | 
| 05/03/125 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders | 
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 29/11/1129 November 2011 | 29/11/11 STATEMENT OF CAPITAL GBP 100 | 
| 23/03/1123 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders | 
| 18/01/1118 January 2011 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM SUITE 8 CHANGE HOUSE 19 MACMERRY INDUSTRIAL ESTATE MACMERRY EAST LOTHIAN EH33 1RD | 
| 17/01/1117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 23/09/1023 September 2010 | DIRECTOR APPOINTED MR ROBIN DAVID BRADSHAW SCOTT | 
| 23/09/1023 September 2010 | DIRECTOR APPOINTED MR ANDREW IAN SMITH | 
| 15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL SADLER / 01/01/2010 | 
| 15/03/1015 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders | 
| 19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 31/03/0931 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | 
| 02/03/092 March 2009 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 8 MARKET STREET HADDINGTON EAST LOTHIAN EH41 3JL | 
| 04/03/084 March 2008 | 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