INT CONSULTING LTD

Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from Wrights Accountants Regus the Balance 7th Floor, Pinfold Street Sheffield S1 2GU United Kingdom to Wrights Accountants Spaces Acero 1 Concourse Way Sheffield South Yorkshire S1 2BJ on 2025-04-14

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

08/09/238 September 2023 Termination of appointment of John Wright as a director on 2023-03-25

View Document

21/03/2321 March 2023 Appointment of Mr John Wright as a director on 2023-03-21

View Document

21/03/2321 March 2023 Termination of appointment of Mioara Calota as a director on 2023-03-21

View Document

21/03/2321 March 2023 Registered office address changed from 157 Harlington Road Uxbridge UB8 3JA England to Wrights Accountants Regus the Balance 7th Floor, Pinfold Street Sheffield S1 2GU on 2023-03-21

View Document

11/05/2211 May 2022 Registered office address changed from 175 Monks Park Wembley HA9 6LA England to 157 Harlington Road Uxbridge UB8 3JA on 2022-05-11

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR MIOARA CALOTA

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 237A BROMLEY ROAD LONDON SE6 2RA ENGLAND

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIOARA CALOTA

View Document

09/07/209 July 2020 CESSATION OF MARIUS GRINDEANU AS A PSC

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARIUS GRINDEANU

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

12/10/1812 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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