INTRANSIT LIVING SOLUTIONS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

20/10/2420 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/11/233 November 2023 Notification of Musodzi Murangandi as a person with significant control on 2023-11-03

View Document

03/11/233 November 2023 Notification of Hilda Lule as a person with significant control on 2023-11-03

View Document

03/11/233 November 2023 Withdrawal of a person with significant control statement on 2023-11-03

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

03/11/233 November 2023 Change of details for Ms Yendamo Brenda Kosomekera as a person with significant control on 2023-11-03

View Document

03/11/233 November 2023 Notification of Yendamo Brenda Kosomekera as a person with significant control on 2023-11-03

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

07/04/227 April 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Micro company accounts made up to 2021-01-31

View Document

01/10/211 October 2021 Termination of appointment of Brenda Muridzi as a director on 2021-10-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 40 CAVERSHAM ROAD READING RG1 7EB ENGLAND

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA MAUNATLALA

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 48 WAKEMANS READING RG8 8JE UNITED KINGDOM

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MS ANNA MAUNATLALA

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/1929 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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