INTAFAST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/07/2419 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

13/06/2413 June 2024 Director's details changed for Mr Terence James Saward on 2024-06-13

View Document

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

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

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

View Accounts

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

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

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

View Accounts

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

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

View Accounts

27/08/1927 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1919 August 2019 23/07/19 STATEMENT OF CAPITAL GBP 150

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA SAWARD

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC DICKIN

View Document

26/07/1926 July 2019 CESSATION OF ERIC DAVID DICKIN AS A PSC

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE JAMES SAWARD

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, SECRETARY ERIC DICKIN

View Document

19/06/1919 June 2019 SECRETARY APPOINTED JULIE KATHLEEN RITCHIE

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

14/05/1914 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/05/1831 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

13/06/1613 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/159 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

06/09/116 September 2011 29/07/11 STATEMENT OF CAPITAL GBP 200

View Document

02/08/112 August 2011 ADOPT ARTICLES 18/07/2011

View Document

02/08/112 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC DAVID DICKIN / 06/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JAMES SAWARD / 06/06/2010

View Document

29/08/0929 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM UNIT 5,CROFT WORK DIPLOCKS WAY INDUSTRIAL ESTATE HAILSHAM E SUSSEX BN27 3JF

View Document

07/07/097 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/097 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0813 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/09/084 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/08/0828 August 2008 RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/06/0716 June 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/11/954 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/07/9231 July 1992 S386 DISP APP AUDS 02/07/92

View Document

06/07/926 July 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 REGISTERED OFFICE CHANGED ON 22/08/91 FROM: FOXEARLE COTTAGE BODLE STREET GREEN EAST SUSSEX BN27 4UB

View Document

20/08/9120 August 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/06/9027 June 1990 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 REGISTERED OFFICE CHANGED ON 22/02/89 FROM: 41 WADESON STREET LONDON E2

View Document

21/02/8921 February 1989 WD 07/02/89 AD 23/01/89--------- £ SI 98@1=98 £ IC 2/100

View Document

31/10/8831 October 1988 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