INTRADO LTD

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

15/01/2515 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

23/01/2423 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/03/2325 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

12/10/2212 October 2022 Registered office address changed from Castle House 63-69 Cardiff Road Taffs Well Cardiff CF15 7rd to Unit C Upper Boat Business Park Pontypridd CF37 5BW on 2022-10-12

View Document

10/10/2210 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SPARKES / 05/02/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE COOKE / 05/02/2020

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/07/1823 July 2018 COMPANY NAME CHANGED ROBBINS CONSULTING ENGINEERS LIMITED CERTIFICATE ISSUED ON 23/07/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 CESSATION OF ANDREW ROBBINS AS A PSC

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBBINS

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 24/02/15 STATEMENT OF CAPITAL GBP 153

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE COOKE / 24/02/2015

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY ALISON ROBBINS

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED DARREN SPARKES

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MRS CLAIRE LOUISE COOKE

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057856080001

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 66-68 COMMERCIAL STREET MOUNTAIN ASH RHONDDA CYNON TAFF CF45 3PW

View Document

25/09/1425 September 2014 ADOPT ARTICLES 17/09/2014

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/02/1415 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/08/1324 August 2013 DISS40 (DISS40(SOAD))

View Document

22/08/1322 August 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/06/1228 June 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBBINS / 18/04/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 1ST FLOOR, OXFORD CHAMBERS PRYCE STREET MOUNTAIN ASH RHONDDA CYNON TAFF CF45 3NS

View Document

19/04/0619 April 2006 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