INTAFRESH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

13/11/2313 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

17/01/1917 January 2019 COMPANY NAME CHANGED BAYFRESH LIMITED CERTIFICATE ISSUED ON 17/01/19

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/04/187 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/04/187 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050699980003

View Document

07/04/187 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

06/02/186 February 2018 COMPANY NAME CHANGED CEECO LIMITED CERTIFICATE ISSUED ON 06/02/18

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

07/03/177 March 2017 FIRST GAZETTE

View Document

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

View Accounts

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 3RD FLOOR REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050699980003

View Document

11/04/1311 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOLMES

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM APPLETON HOUSE CHAPEL LANE CODSALL WOLVERHAMPTON WV8 2EH

View Document

18/03/1118 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HENSON

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/03/1020 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPERLING / 20/03/2010

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HENSON / 20/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 COMPANY NAME CHANGED KASBAH ROCKS LIMITED CERTIFICATE ISSUED ON 01/09/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 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