INTEND ARCHITECTURE LTD

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-16 with updates

View Document

16/05/2316 May 2023 Termination of appointment of Abbey Fleming as a director on 2022-12-31

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-16 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/12/2014 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABBEY FLEMING

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MRS ABBEY FLEMING

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT FLEMING / 12/05/2020

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT FLEMING / 12/05/2020

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT FLEMING / 19/02/2020

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH UNITED KINGDOM

View Document

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CESSATION OF MARTIN CANAWAY AS A PSC

View Document

05/07/195 July 2019 SECRETARY APPOINTED MR NICHOLAS ROBERT FLEMING

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN CANAWAY

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN CANAWAY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

17/05/1817 May 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