INTRABANK DATA LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-03-27

View Document

14/12/2314 December 2023 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2022-03-28

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

26/05/2326 May 2023 Compulsory strike-off action has been suspended

View Document

26/05/2326 May 2023 Compulsory strike-off action has been suspended

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

28/04/2228 April 2022 Micro company accounts made up to 2021-03-28

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL VAUGHAN / 24/01/2020

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / ANTHONY MICHAEL VAUGHAN / 24/01/2020

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

30/11/1930 November 2019 ADOPT ARTICLES 13/11/2019

View Document

30/11/1930 November 2019 ADOPT ARTICLES 13/11/2019

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

19/12/1819 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / ANTHONY MICHAEL VAUGHAN / 22/10/2018

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 29 March 2016

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 29 March 2015

View Document

22/12/1522 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

06/11/156 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL VAUGHAN / 17/06/2015

View Document

17/06/1517 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MICHAEL VAUGHAN / 17/06/2015

View Document

17/06/1517 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/03/1529 March 2015 Annual accounts for year ending 29 Mar 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

23/12/1423 December 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/02/1416 February 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIANO BRUSOLA

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM, PARK HOUSE 25-27 MONUMENT HILL, WEYBRIDGE, SURREY, KT13 8RT, UNITED KINGDOM

View Document

23/02/1223 February 2012 Annual return made up to 9 October 2011 with full list of shareholders

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM, 39 THE ICON, 3 ARNHEM PLACE, LONDON, UK, E14 3SS

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1115 January 2011 Annual return made up to 9 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIANO BRUSOLA / 01/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL VAUGHAN / 01/10/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0516 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: ONE CANADA SQUARE, 29TH FLOOR CANARY WHARF, LONDON, E14 5DY

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/07/0412 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/03/0411 March 2004 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 62 WILSON STREET, LONDON, EC2A 2BU

View Document

20/12/0220 December 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

04/07/024 July 2002 29/04/02 ABSTRACTS AND PAYMENTS

View Document

06/07/016 July 2001 29/04/01 ABSTRACTS AND PAYMENTS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/07/0011 July 2000 29/04/00 ABSTRACTS AND PAYMENTS

View Document

14/03/0014 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/001 March 2000 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/11/9916 November 1999 FIRST GAZETTE

View Document

06/05/996 May 1999 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

27/04/9927 April 1999 STRIKE-OFF ACTION SUSPENDED

View Document

20/04/9920 April 1999 FIRST GAZETTE

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: 200 ALDERSGATE, LONDON, EC1A 4JJ

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/07/98

View Document

28/07/9828 July 1998 £ NC 10000/1000000 27/07/98

View Document

20/02/9820 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9725 June 1997 NEW SECRETARY APPOINTED

View Document

25/06/9725 June 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 £ NC 100/10000 24/04/97

View Document

06/05/976 May 1997 NC INC ALREADY ADJUSTED 24/04/97

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 SECRETARY RESIGNED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 COMPANY NAME CHANGED FERRISFROST LIMITED CERTIFICATE ISSUED ON 27/11/96

View Document

09/10/969 October 1996 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