INTRADISTANT LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Registered office address changed from 75a Derby Road Long Eaton Nottingham NG10 1LU United Kingdom to Suite 3 & 4 First Floor 18 East Parade 18 East Parade Bradford BD1 5EE on 2025-04-30 |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
13/08/2413 August 2024 | Registered office address changed from Office L4C, Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-08-13 |
01/07/241 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
12/10/2312 October 2023 | Confirmation statement made on 2023-07-22 with no updates |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
09/06/239 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office L4C, Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB on 2023-06-09 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
05/01/235 January 2023 | Micro company accounts made up to 2022-04-05 |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
31/10/2231 October 2022 | Confirmation statement made on 2022-07-22 with updates |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
23/01/2223 January 2022 | Registered office address changed from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-23 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-04-05 |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
30/10/2130 October 2021 | Confirmation statement made on 2021-07-22 with updates |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | Termination of appointment of Thelma Gil as a director on 2018-08-11 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
07/07/207 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUNICE PINEDA |
06/07/206 July 2020 | CESSATION OF LOUISE BUNN AS A PSC |
30/06/2030 June 2020 | DIRECTOR APPOINTED EUNICE PINEDA |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES |
30/04/1930 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THELMA GIL |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
28/01/1928 January 2019 | CURRSHO FROM 31/07/2019 TO 05/04/2019 |
20/09/1820 September 2018 | APPOINTMENT TERMINATED, DIRECTOR LOUISE BUNN |
19/09/1819 September 2018 | DIRECTOR APPOINTED MRS THELMA GIL |
05/09/185 September 2018 | REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 11 NORTH VIEW STAKEFORD CHOPPINGTON NE62 5JJ UNITED KINGDOM |
23/07/1823 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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