INTROLAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

14/04/2514 April 2025 Registration of charge 015697400011, created on 2025-03-28

View Document

08/04/258 April 2025 Registration of charge 015697400010, created on 2025-03-28

View Document

03/04/253 April 2025 Director's details changed for Mr Oliver Charles Tite on 2025-03-28

View Document

01/04/251 April 2025 Satisfaction of charge 015697400008 in full

View Document

01/04/251 April 2025 Termination of appointment of Rachael Storey as a secretary on 2025-03-28

View Document

01/04/251 April 2025 Appointment of Mr Oliver Charles Tite as a director on 2025-03-28

View Document

01/04/251 April 2025 Termination of appointment of Samantha Palmer as a director on 2025-03-28

View Document

01/04/251 April 2025 Termination of appointment of Rachael Vanessa Storey as a director on 2025-03-28

View Document

01/04/251 April 2025 Cessation of Rachael Vanessa Storey as a person with significant control on 2025-03-28

View Document

01/04/251 April 2025 Cessation of Samantha Palmer as a person with significant control on 2025-03-28

View Document

01/04/251 April 2025 Notification of Kingley Holdings One Limited as a person with significant control on 2025-03-28

View Document

01/04/251 April 2025 Satisfaction of charge 015697400007 in full

View Document

01/04/251 April 2025 Satisfaction of charge 015697400009 in full

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/09/2127 September 2021 Notification of Rachael Vanessa Storey as a person with significant control on 2021-09-18

View Document

27/09/2127 September 2021 Notification of Samantha Palmer as a person with significant control on 2021-09-18

View Document

27/09/2127 September 2021 Cessation of Anthony Paul Palmer as a person with significant control on 2021-09-18

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

21/07/2021 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL STOREY / 21/07/2020

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM ACCESS HOUSE 2 BILTON ROAD ERITH KENT DA8 2AN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 015697400009

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 015697400008

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 015697400007

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL VANESSA STOREY / 19/12/2019

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN STOREY / 19/12/2019

View Document

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

30/07/1830 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL VANESSA WINSTONE / 08/05/2018

View Document

07/06/187 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL WINSTONE / 08/05/2018

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN STOREY / 25/07/2017

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY PAUL PALMER

View Document

28/06/1728 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA CHRISTOU / 27/06/2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1510 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN STOREY / 14/07/2015

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED SAMANTHA CHRISTOU

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL VANESSA WINSTONE / 16/02/2015

View Document

25/03/1525 March 2015 ADOPT ARTICLES 30/06/2013

View Document

25/03/1525 March 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/03/1525 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/1525 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

25/03/1525 March 2015 30/06/13 STATEMENT OF CAPITAL GBP 5000

View Document

25/03/1525 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/03/1525 March 2015 21/03/11 STATEMENT OF CAPITAL GBP 2760

View Document

25/03/1525 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR MARK WAITE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY AIGLEMONT SECRETARIES LIMITED

View Document

27/02/1227 February 2012 SECRETARY APPOINTED MRS RACHAEL WINSTONE

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MRS RACHAEL VANESSA WINSTONE

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR VIVIEN HUTCHISON

View Document

09/02/119 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY VIVIEN HUTCHISON

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 CORPORATE SECRETARY APPOINTED AIGLEMONT SECRETARIES LIMITED

View Document

02/03/102 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN ANN HUTCHISON / 15/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL PALMER / 15/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN STOREY / 15/12/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/02/0825 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 £ IC 5000/3880 08/04/02 £ SR 1120@1=1120

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/028 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 £ NC 500/5000 31/03/0

View Document

22/08/0022 August 2000 NC INC ALREADY ADJUSTED 31/03/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 16A CHESTNUT RISE, PLUMSTEAD, LONDON, SE18 1RL

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/12/9729 December 1997 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/02/971 February 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/12/958 December 1995 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/01/9425 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/04/931 April 1993 REGISTERED OFFICE CHANGED ON 01/04/93 FROM: 16A CHESTNUT RISE, PLUMSTEAD, SE18 1RL

View Document

04/01/934 January 1993 SECRETARY RESIGNED

View Document

04/01/934 January 1993 REGISTERED OFFICE CHANGED ON 04/01/93

View Document

04/01/934 January 1993 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/10/928 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED

View Document

04/08/924 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9230 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9219 January 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/01/9219 January 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/10/9018 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

26/07/9026 July 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 DIRECTOR RESIGNED

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED

View Document

23/11/8923 November 1989 NEW DIRECTOR APPOINTED

View Document

08/09/898 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/04/8928 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/01/8727 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/813 August 1981 MEMORANDUM OF ASSOCIATION

View Document

24/06/8124 June 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/8124 June 1981 CERTIFICATE OF INCORPORATION

View Document


More Company Information