INT SOC GROUPEMENT LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

26/03/2526 March 2025 Compulsory strike-off action has been suspended

View Document

26/03/2526 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 Compulsory strike-off action has been discontinued

View Document

26/12/2326 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-11-14 with updates

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Confirmation statement made on 2022-11-14 with no updates

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Current accounting period shortened from 2021-12-29 to 2021-12-28

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

16/09/2216 September 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 9 Queen's Yard White Post Lane London E9 5EN on 2022-09-16

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-11-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/06/2111 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

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

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

08/01/198 January 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

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

View Accounts

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEFAN SANTONI / 01/08/2018

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANDREW BOOSE JR

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

27/04/1827 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOOSE JR

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1518 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE 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