INTERCOLLOID (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

27/01/2527 January 2025 Secretary's details changed for Ms Chitra Chandresh Joisher on 2025-01-16

View Document

27/01/2527 January 2025 Director's details changed for Mrs Chitra Chandresh Joisher on 2025-01-16

View Document

27/01/2527 January 2025 Change of details for Mr Chandresh Joisher as a person with significant control on 2025-01-16

View Document

27/01/2527 January 2025 Director's details changed for Mr Chandresh Joisher on 2025-01-16

View Document

27/01/2527 January 2025 Change of details for Mrs Chitra Chandresh Joisher as a person with significant control on 2025-01-16

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Secretary's details changed for Ms Chitra Chandresh Joisher on 2024-07-09

View Document

03/09/243 September 2024 Change of details for Miss Sakhee Joisher as a person with significant control on 2024-07-09

View Document

03/09/243 September 2024 Director's details changed for Mr Chandresh Joisher on 2024-07-09

View Document

03/09/243 September 2024 Director's details changed for Mrs Chitra Chandresh Joisher on 2024-07-09

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

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

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHITRA BHANSALI / 19/02/2021

View Document

19/02/2119 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MS CHITRA BHANSALI / 19/02/2021

View Document

19/02/2119 February 2021 PSC'S CHANGE OF PARTICULARS / MRS CHITRA BHANSALI / 19/02/2021

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHANDRESH JOISHER / 20/03/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CHITRA BHANSALI / 20/03/2019

View Document

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

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHANDRESH JOISHER / 01/04/2016

View Document

14/04/1614 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CHITRA BHANSALI / 01/04/2016

View Document

13/04/1613 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MS CHITRA BHANSALI / 01/04/2016

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 3 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX

View Document

20/01/1620 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/01/1530 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 16 January 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

30/01/1330 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/05/1228 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/05/1228 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/01/1218 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

02/03/112 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/1029 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CHITRA BHANSALI / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHANDRESH JOISHER / 01/10/2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/073 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 1 DOUGHTY STREET LONDON WC1N 2PH

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/01/9625 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/07/9511 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9511 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9519 January 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/02/942 February 1994 DELIVERY EXT'D 3 MTH 31/03/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/931 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9327 April 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/06/925 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/925 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9115 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9121 May 1991 NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

01/12/901 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9028 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/891 March 1989 RETURN MADE UP TO 18/02/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

02/01/872 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/8631 December 1986 CERTIFICATE OF INCORPORATION

View Document

31/12/8631 December 1986 CERTIFICATE OF INCORPORATION

View Document

31/12/8631 December 1986 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