INTRICALL LTD
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 | Total exemption full accounts made up to 2025-03-31 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-23 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/06/2412 June 2024 | Total exemption full accounts made up to 2024-03-31 |
26/04/2426 April 2024 | Director's details changed for Mr Robert George Dickinson on 2024-04-23 |
26/04/2426 April 2024 | Change of details for Mr Robert George Dickinson as a person with significant control on 2024-04-23 |
26/04/2426 April 2024 | Change of details for Mr Robert George Dickinson as a person with significant control on 2024-04-23 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-23 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/09/236 September 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Registered office address changed from Suite 150 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes Buckinghamshire MK14 6GD England to 153 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 2023-05-10 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-23 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/11/2222 November 2022 | Micro company accounts made up to 2022-03-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/10/2116 October 2021 | Registered office address changed from Suite 150 Suite 150, Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes Buckinghamshire MK14 6GD England to Suite 150 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes Buckinghamshire MK14 6GD on 2021-10-16 |
16/10/2116 October 2021 | Registered office address changed from Fluxs House Flux's Lane Theydon Garnon Epping CM16 7PE England to Suite 150 Suite 150, Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes Buckinghamshire MK14 6GD on 2021-10-16 |
16/10/2116 October 2021 | Registered office address changed from Suite 150 Suite 150, Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes Buckinghamshire MK14 6GD United Kingdom to Suite 150 Suite 150, Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes Buckinghamshire MK14 6GD on 2021-10-16 |
16/10/2116 October 2021 | Change of details for Mr Robert George Dickinson as a person with significant control on 2021-09-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/2017 January 2020 | CURRSHO FROM 30/04/2020 TO 31/03/2020 |
02/08/192 August 2019 | REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 8 BUCKINGHAM ROAD EPPING CM16 5AG UNITED KINGDOM |
24/04/1924 April 2019 | 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