INTRA-PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

05/02/255 February 2025 Cessation of Patricia Joan Shefford as a person with significant control on 2024-07-15

View Document

05/02/255 February 2025 Cessation of Dennis Stanley Shefford as a person with significant control on 2024-07-15

View Document

05/02/255 February 2025 Notification of Benjamin Shefford as a person with significant control on 2024-07-15

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Satisfaction of charge 039553300001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

29/08/2329 August 2023 Termination of appointment of Jamie Shefford as a director on 2023-08-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SHEFFORD / 14/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE SHEFFORD / 14/01/2018

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR DENNIS STANLEY SHEFFORD / 14/01/2018

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA JOAN SHEFFORD / 14/01/2018

View Document

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039553300002

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039553300001

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR JAMIE SHEFFORD

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED BENJAMIN SHEFFORD

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/02/1616 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

11/02/1411 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JOAN SHEFFORD / 01/02/2012

View Document

08/02/128 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA JOAN SHEFFORD / 01/02/2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS STANLEY SHEFFORD / 01/02/2012

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/034 February 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 8 WELLINGTON HOUSE CAMDEN STREET PORTSLADE BRIGHTON BN41 1DU

View Document

08/08/018 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 REGISTERED OFFICE CHANGED ON 22/09/00 FROM: 45 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DQ

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NEXT GENERATION IT LTD


  • 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