INTRA AGRA LTD
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Accounts for a dormant company made up to 2024-12-31 |
03/03/253 March 2025 | Confirmation statement made on 2025-01-02 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/06/2423 June 2024 | Accounts for a dormant company made up to 2023-12-31 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-27 with no updates |
14/02/2314 February 2023 | Accounts for a dormant company made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-27 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/05/2117 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | APPOINTMENT TERMINATED, DIRECTOR MADALINA SUSLANESCU |
15/02/2115 February 2021 | APPOINTMENT TERMINATED, SECRETARY MADALINA SUSLANESCU |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES |
10/02/2110 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064598730001 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | Registered office address changed from , 44 Slade Valley Avenue, Rothwell, Kettering, Northants, NN14 6HR to Ashleigh Ragsdale Street Rothwell Kettering Northants NN14 6DE on 2017-06-06 |
06/06/176 June 2017 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 44 SLADE VALLEY AVENUE ROTHWELL KETTERING NORTHANTS NN14 6HR |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/01/1614 January 2016 | Annual return made up to 27 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/01/1529 January 2015 | Annual return made up to 27 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/01/1425 January 2014 | Annual return made up to 27 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/02/137 February 2013 | Annual return made up to 27 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/02/128 February 2012 | Annual return made up to 27 December 2011 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/12/1030 December 2010 | Annual return made up to 27 December 2010 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD LOMAS / 01/10/2009 |
18/01/1018 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS MADALINA ANAMARIA SUSLANESCU / 01/10/2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS MADALINA ANAMARIA SUSLANESCU / 01/10/2009 |
18/01/1018 January 2010 | Annual return made up to 27 December 2009 with full list of shareholders |
07/01/107 January 2010 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 29 RECTORY GARDENS, IRTHLINGBOROUGH, WELLINGBOROUGH NORTHANTS NN9 5LA |
07/01/107 January 2010 | Registered office address changed from , 29 Rectory Gardens,, Irthlingborough, Wellingborough, Northants, NN9 5LA on 2010-01-07 |
01/04/091 April 2009 | 31/12/08 TOTAL EXEMPTION FULL |
28/01/0928 January 2009 | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | NC INC ALREADY ADJUSTED 01/05/08 |
19/05/0819 May 2008 | GBP NC 100/2000 01/05/2008 |
27/12/0727 December 2007 | 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