INTERCAST COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Appointment of Mr Tomas James Tiner as a director on 2025-04-22

View Document

24/04/2524 April 2025 Director's details changed for Mr Tomas James Tiner on 2025-04-24

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

23/09/2423 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Registered office address changed from Basement Flat, 3 Worcester Terrace Bristol Somerset BS8 3JW England to Basement Flat, 3 Worcester Terrace Bristol BS83JW on 2024-05-10

View Document

10/05/2410 May 2024 Change of details for Mr Alexander John Sullivan as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Director's details changed for Mr Alexander John Sullivan on 2024-05-10

View Document

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

View Accounts

12/03/2412 March 2024 Director's details changed for Mr Alexander John Sullivan on 2024-03-12

View Document

12/03/2412 March 2024 Change of details for Mr Alexander John Sullivan as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Registered office address changed from 54 Chester Street Cirencester GL7 1HG England to Basement Flat, 3 Worcester Terrace Bristol Somerset BS83JW on 2024-03-12

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

31/12/2331 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-18 with updates

View Document

23/11/2123 November 2021 Change of details for Mr Alexander John Sullivan as a person with significant control on 2021-11-18

View Document

22/11/2122 November 2021 Change of details for Mr Alexander John Sullivan as a person with significant control on 2021-11-18

View Document

19/11/2119 November 2021 Director's details changed for Mr Alexander John Sullivan on 2021-11-18

View Document

08/11/218 November 2021 Director's details changed for Mr Alexander John Sullivan on 2021-10-24

View Document

08/11/218 November 2021 Change of details for Mr Alexander John Sullivan as a person with significant control on 2021-10-24

View Document

08/11/218 November 2021 Registered office address changed from Basement Flat, 3 Worcester Terrace Bristol Somerset BS8 3JW United Kingdom to 54 Chester Street Cirencester GL7 1HG on 2021-11-08

View Document

08/11/218 November 2021 Director's details changed for Mr Alexander John Sullivan on 2021-11-08

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN SULLIVAN / 17/01/2020

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM UNIT 14 GREENWAY FARM BATH ROAD WICK BRISTOL GLOUCESTERSHIRE BS30 5RL ENGLAND

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN SULLIVAN / 17/01/2020

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN SULLIVAN / 24/09/2018

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 8B GREENWAY FARM BATH ROAD WICK BRISTOL GLOUCESTERSHIRE BS30 5RL ENGLAND

View Document

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

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

08/02/188 February 2018 CESSATION OF ANDREW PAUL WILSON AS A PSC

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN SULLIVAN / 01/01/2018

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARKUS MILLIGAN

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN SULLIVAN / 06/02/2017

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/02/1615 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM THE OLD WHEELWRIGHTS HAM BERKELEY GL13 9QH

View Document

09/02/159 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR MARKUS MILLIGAN

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GEORGI

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM BUILDING 15 GATEWAY 1000 ARLINGTON BUSINESS PARK STEVENAGE HERTFORDSHIRE SG1 2FP ENGLAND

View Document

30/10/1430 October 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM THE OLD WHEELWRIGHTS HAM BERKELEY GL13 9QH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

18/03/1418 March 2014 30/04/13 STATEMENT OF CAPITAL GBP 300

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR ALEXANDER JOHN SULLIVAN

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR ANDREW PAUL WILSON

View Document

18/02/1318 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information