INTROBA CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTermination of appointment of Thomas Joseph Price as a director on 2025-05-23

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Appointment of Mr Thomas Joseph Price as a director on 2024-07-19

View Document

18/07/2418 July 2024 Termination of appointment of William Howard Overturf Iii as a director on 2024-06-28

View Document

15/03/2415 March 2024 Termination of appointment of Robert John Harris as a director on 2024-03-15

View Document

15/03/2415 March 2024 Appointment of Mr Xavier Montobbio as a director on 2024-03-15

View Document

12/02/2412 February 2024 Appointment of Mr Richard Michael Hansen as a director on 2024-02-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Termination of appointment of Brian Arthur James Goldsmith as a director on 2023-12-15

View Document

20/12/2320 December 2023 Full accounts made up to 2022-12-31

View Document

18/12/2318 December 2023 Termination of appointment of James Douglas Kerr as a director on 2023-12-15

View Document

18/12/2318 December 2023 Appointment of Mr David Glossop as a director on 2023-12-15

View Document

18/12/2318 December 2023 Appointment of Mr Robert John Harris as a director on 2023-12-15

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

26/06/2326 June 2023 Appointment of Ms Deborah Jane Thomas as a secretary on 2023-06-23

View Document

26/06/2326 June 2023 Termination of appointment of Robert Sandi as a secretary on 2023-06-23

View Document

14/02/2314 February 2023 Secretary's details changed for Mr Robert Sandi on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Mr Brian Arthur James Goldsmith on 2023-01-03

View Document

03/01/233 January 2023 Full accounts made up to 2021-12-31

View Document

03/01/233 January 2023 Registered office address changed from Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ to 150 Holborn London EC1N 2NS on 2023-01-03

View Document

03/01/233 January 2023 Certificate of change of name

View Document

03/01/233 January 2023 Director's details changed for James Douglas Kerr on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Mr William Howard Overturf Iii on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/12/2130 December 2021 Appointment of Mr Robert Sandi as a secretary on 2021-12-10

View Document

30/12/2130 December 2021 Termination of appointment of Robert Harris as a secretary on 2021-12-10

View Document

26/10/2126 October 2021 Director's details changed for Mr Brian Arthur James Goldsmith on 2021-10-26

View Document

26/10/2126 October 2021 Director's details changed for James Douglas Kerr on 2021-10-26

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

16/07/2116 July 2021 Termination of appointment of Kevin Hydes as a director on 2021-07-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS KERR / 27/01/2020

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR CONRAD SCHARTAU

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021137300003

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

02/05/172 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/05/1626 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HARRIS / 01/05/2016

View Document

26/05/1626 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS KERR / 01/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD SCHARTAU / 01/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HYDES / 01/05/2016

View Document

17/05/1617 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/06/1510 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN CRAYFOURD

View Document

07/01/157 January 2015 SECRETARY APPOINTED MR ROBERT HARRIS

View Document

28/07/1428 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD SCHARTAU / 16/08/2013

View Document

16/08/1316 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CRAYFOURD / 16/08/2013

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS KERR / 16/08/2013

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HYDES / 16/08/2013

View Document

05/06/135 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS KERR / 01/05/2013

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 SECRETARY APPOINTED MRS SUSAN CRAYFOURD

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY TUDOR JOHN ACCOUNTANTS LIMITED

View Document

29/01/1329 January 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/10/1219 October 2012 ADOPT ARTICLES 05/10/2012

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR CONRAD SCHARTAU

View Document

19/09/1219 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR KEVIN HYDES

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HYDES / 19/09/2012

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN CLOWES

View Document

21/08/1221 August 2012 CORPORATE SECRETARY APPOINTED TUDOR JOHN ACCOUNTANTS LIMITED

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN CLOWES

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 1 GEORGE STREET SNOW HILL WOLVERHAMPTON WV2 4DG UNITED KINGDOM

View Document

17/08/1217 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

18/06/1218 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHALLANS

View Document

02/05/122 May 2012 ADOPT ARTICLES 22/03/2012

View Document

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

View Accounts

21/03/1221 March 2012 TERMINATE DIR APPOINTMENT

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHALLANS

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR GARY DEE

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/07/1028 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR ROBERT DAVID CHALLANS

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

18/06/0918 June 2009 FORM 122 REDEMPTION OF 144010 REDEEMABLE PREF SHARES OF £1 . 363 FILED AFTER WARDS, SO CAP ALEADY REDUCED

View Document

17/06/0917 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/09/0818 September 2008 GBP SR 53476@1

View Document

25/06/0825 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0824 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM MARK HOUSE 9-11 QUEENS ROAD HERSHAM SURREY KT12 5LU

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 £ SR 38796@1 17/01/07

View Document

13/07/0713 July 2007 S-DIV 17/01/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 COMPANY NAME CHANGED MARTIN CLOWES ASSOCIATES LIMITED CERTIFICATE ISSUED ON 23/06/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: MARK HOUSE 9 QUEENS ROAD HERSHAM SURREY KT12 5LU

View Document

01/12/041 December 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 REGISTERED OFFICE CHANGED ON 05/11/04 FROM: CHELTONIAN HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AA

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/10/0313 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0330 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 £ NC 1000/251000 20/01

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

11/01/0011 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9923 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

06/10/966 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/12/9310 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/11/9219 November 1992 AUDITOR'S RESIGNATION

View Document

21/07/9221 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 RETURN MADE UP TO 20/05/92; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 RETURN MADE UP TO 20/05/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 25/11/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/12/904 December 1990 RETURN MADE UP TO 20/08/89; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 COMPANY NAME CHANGED CGH BUILDING SERVICES ENGINEERS LIMITED CERTIFICATE ISSUED ON 25/04/90

View Document

29/03/9029 March 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/07/8828 July 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8723 March 1987 CERTIFICATE OF INCORPORATION

View Document

04/03/874 March 1987 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