THE INTRODUCER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Director's details changed for Mr Paul Eric Muir on 2025-04-22

View Document

03/04/253 April 2025 Change of details for Mr Paul Eric Muir as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Change of details for Mrs Angela Pary Muir as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Change of details for Mrs Angela Pary Muir as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Change of details for Mr Paul Eric Muir as a person with significant control on 2025-03-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

07/03/237 March 2023 Change of details for Mr Paul Eric Muir as a person with significant control on 2023-03-02

View Document

07/03/237 March 2023 Director's details changed for Mr Paul Eric Muir on 2023-03-02

View Document

07/03/237 March 2023 Change of details for Mrs Angela Pary Muir as a person with significant control on 2023-03-02

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

16/02/2216 February 2022 Director's details changed for Mr Trevor David Cutts on 2022-02-16

View Document

08/07/218 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MRS ANGELA PARY MUIR / 16/04/2020

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ERIC MUIR / 16/04/2020

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERIC MUIR / 16/04/2020

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DAVID CUTTS / 03/10/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR TREVOR DAVID CUTTS / 03/10/2019

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061241780002

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MRS ANGELA PARY MUIR / 22/05/2019

View Document

09/04/199 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ERIC MUIR / 08/04/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERIC MUIR / 08/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERIC MUIR / 22/02/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR TREVOR DAVID CUTTS / 08/01/2018

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MRS ANGELA PARY MUIR / 08/01/2018

View Document

08/01/188 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ERIC MUIR / 08/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DAVID CUTTS / 08/01/2018

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR TREVOR DAVID CUTTS / 08/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERIC MUIR / 08/01/2018

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/02/1527 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM THE ESTATE OFFICE DACLIFFE INDUSTRIAL ESTATE APPLEDORE ROAD, WOODCHURCH KENT TN26 3TG

View Document

19/03/1419 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

22/02/1322 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/02/1223 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

06/03/106 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR AND SECRETARY APPOINTED PAUL ERIC MUIR

View Document

04/12/084 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANGELA PARY MUIR LOGGED FORM

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR CLAIRE CUTTS

View Document

03/12/083 December 2008 DIRECTOR APPOINTED TREVOR CUTTS

View Document

30/10/0830 October 2008 GBP NC 1000/100000 30/09/2008

View Document

30/10/0830 October 2008 NC INC ALREADY ADJUSTED 30/09/08

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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