INTELCOMM (UK) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

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

View Accounts

15/07/2315 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

18/06/2118 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

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

View Accounts

22/06/2022 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 3 April 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

18/04/1318 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM BELMONT HOUSE BELMONT ROAD CHESHAM BUCKINGHAMSHIRE HP5 2EJ

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/03/046 March 2004 REGISTERED OFFICE CHANGED ON 06/03/04 FROM: NO 1 RIDING HOUSE STREET LONDON W1A 3AS

View Document

08/07/038 July 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/04/9415 April 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/04/9326 April 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/06/9222 June 1992 REGISTERED OFFICE CHANGED ON 22/06/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/08/9115 August 1991 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 REGISTERED OFFICE CHANGED ON 28/08/90 FROM: 18 STATION ROAD WATFORD HERTFORDSHIRE WD1 1EG

View Document

16/05/8916 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 REGISTERED OFFICE CHANGED ON 16/05/89 FROM: 87 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3XX

View Document

26/04/8926 April 1989 ALTER MEM AND ARTS 190489

View Document

18/04/8918 April 1989 COMPANY NAME CHANGED VEXGATE LIMITED CERTIFICATE ISSUED ON 19/04/89

View Document

03/04/893 April 1989 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