INTROCAR LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Memorandum and Articles of Association

View Document

03/04/253 April 2025 Resolutions

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-16 with updates

View Document

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025 Change of share class name or designation

View Document

24/03/2524 March 2025 Particulars of variation of rights attached to shares

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/05/2416 May 2024 Director's details changed for Struan John Erskine on 2024-05-16

View Document

31/03/2431 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

15/04/2315 April 2023 Change of share class name or designation

View Document

15/04/2315 April 2023 Particulars of variation of rights attached to shares

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/03/2224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

22/05/2022 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

03/04/173 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/03/164 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/02/1519 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM REAR OF 1 MANORGATE ROAD KINGSTON UPON THAMES SURREY KT2 7AW

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021058670003

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MRS ANNIKA ELISE IMPALLOMENI

View Document

08/04/148 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD TUPPER / 26/06/2013

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD TUPPER / 26/06/2013

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

01/05/121 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/03/122 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/03/113 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN HOWARD TUPPER / 16/02/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STRUAN JOHN ERSKINE / 16/02/2010

View Document

19/03/1019 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD TUPPER / 16/02/2010

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/03/0323 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/05/9920 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/04/9619 April 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9411 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/04/9418 April 1994 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94

View Document

08/03/948 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED

View Document

21/07/9321 July 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

06/01/936 January 1993 DIRECTOR RESIGNED

View Document

10/07/9210 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

26/05/9226 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9223 March 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 RETURN MADE UP TO 16/02/92; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 RETURN MADE UP TO 05/03/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

03/04/903 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

12/01/9012 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 REGISTERED OFFICE CHANGED ON 07/03/88 FROM: TILBURY HALL DARKES LANE POTTERS BAR HERTS EN6 1BZ

View Document

15/02/8815 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/03/8720 March 1987 ***** MEM AND ARTS ********

View Document

18/03/8718 March 1987 REGISTERED OFFICE CHANGED ON 18/03/87 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

18/03/8718 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/874 March 1987 CERTIFICATE OF INCORPORATION

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