INTONE DESIGNS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Total exemption full accounts made up to 2024-10-31 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-17 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-17 with no updates |
23/11/2323 November 2023 | Change of details for Mrs Laura Catherine Rachel Deaton as a person with significant control on 2023-11-22 |
23/11/2323 November 2023 | Change of details for Mr Roger Parrish as a person with significant control on 2023-11-10 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-17 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-10-31 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-17 with updates |
17/11/2117 November 2021 | Register inspection address has been changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire Pe11 £Yr England to C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2020-10-31 |
29/07/2129 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/04/2021 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
24/09/1924 September 2019 | DIRECTOR APPOINTED MR MATTHEW DAVID DEATON |
20/09/1920 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS LAURA CATHERINE RACHEL DEATON / 19/09/2019 |
19/09/1919 September 2019 | Registered office address changed from , Unit 3 Britannia Inustrial Est.,, Cherryholt Road, Bourne, Lincolnshire, PE10 9LA to Unit 3 Britannia Industrial Estate Cherry Holt Road Bourne Lincolnshire PE10 9LA on 2019-09-19 |
19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM UNIT 3 BRITANNIA INUSTRIAL EST., CHERRYHOLT ROAD BOURNE LINCOLNSHIRE PE10 9LA |
19/09/1919 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA CATHERINE RACHEL DEATON / 19/09/2019 |
19/09/1919 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CATHERINE RACHEL DEATON / 19/09/2019 |
18/09/1918 September 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
25/03/1925 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
15/10/1815 October 2018 | PSC'S CHANGE OF PARTICULARS / MR ROGER PARRISH / 09/10/2017 |
15/10/1815 October 2018 | SAIL ADDRESS CREATED |
18/07/1818 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/01/1716 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CATHERINE RACHEL DEATON / 16/01/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/06/169 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CATHERINE RACHEL DEATON / 07/06/2016 |
23/03/1623 March 2016 | STATEMENT OF COMPANY'S OBJECTS |
23/03/1623 March 2016 | ADOPT ARTICLES 15/03/2016 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/10/159 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PARRISH / 12/12/2014 |
09/10/159 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CATHERINE RACHEL DEATON / 06/10/2014 |
30/10/1430 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/10/1216 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
11/04/1211 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
10/08/1110 August 2011 | APPOINTMENT TERMINATED, SECRETARY ALISA LEVERTON |
10/08/1110 August 2011 | DIRECTOR APPOINTED MRS LAURA CATHERINE RACHEL DEATON |
10/08/1110 August 2011 | SECRETARY APPOINTED MRS LAURA CATHERINE RACHEL DEATON |
10/08/1110 August 2011 | APPOINTMENT TERMINATED, DIRECTOR ALISA LEVERTON |
27/07/1127 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/11/1018 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PARRISH / 08/10/2009 |
11/11/0911 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALISA KERRY MICHELLE LEVERTON / 08/10/2009 |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/03/0911 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/11/083 November 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
21/05/0821 May 2008 | SECRETARY APPOINTED ALISA KERRY MICHELLE LEVERTON |
14/05/0814 May 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALEXANDRA PARRISH |
11/10/0711 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/10/0613 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/10/0510 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
18/07/0518 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/10/0418 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
08/09/048 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
13/05/0413 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
12/11/0312 November 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
18/07/0318 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
16/10/0216 October 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
19/07/0219 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
11/10/0111 October 2001 | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS |
03/09/013 September 2001 | NEW DIRECTOR APPOINTED |
08/05/018 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
01/03/011 March 2001 | NEW DIRECTOR APPOINTED |
06/11/006 November 2000 | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS |
21/08/0021 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
18/10/9918 October 1999 | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS |
12/10/9812 October 1998 | DIRECTOR RESIGNED |
12/10/9812 October 1998 | NEW DIRECTOR APPOINTED |
12/10/9812 October 1998 | NEW SECRETARY APPOINTED |
12/10/9812 October 1998 | SECRETARY RESIGNED |
08/10/988 October 1998 | 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