INTERCOM SOFTWARE UK LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

06/01/256 January 2025 Appointment of Mr Daniel Griggs as a director on 2024-12-09

View Document

06/01/256 January 2025 Termination of appointment of Daniel Griggs as a secretary on 2024-12-09

View Document

06/01/256 January 2025 Director's details changed for Mr Daniel Griggs on 2025-01-06

View Document

06/01/256 January 2025 Termination of appointment of Eoghan Mccabe as a director on 2024-12-09

View Document

06/01/256 January 2025 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 2025-01-06

View Document

06/01/256 January 2025 Appointment of Anne Pierce as a secretary on 2024-12-09

View Document

23/10/2423 October 2024 Full accounts made up to 2024-01-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

30/08/2430 August 2024 Director's details changed for Mr Eoghan Mccabe on 2024-08-15

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2017-11-03

View Document

06/02/246 February 2024

View Document

31/01/2431 January 2024 Statement of capital on 2024-01-31

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024

View Document

31/01/2431 January 2024 Resolutions

View Document

07/11/237 November 2023 Full accounts made up to 2023-01-31

View Document

05/10/235 October 2023 Amended full accounts made up to 2022-01-31

View Document

21/08/2321 August 2023

View Document

21/08/2321 August 2023 Audit exemption subsidiary accounts made up to 2022-01-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

21/08/2321 August 2023

View Document

21/08/2321 August 2023

View Document

17/08/2317 August 2023 Director's details changed for Mr Eoghan Mccabe on 2022-10-06

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023

View Document

01/02/231 February 2023 Secretary's details changed for Mr Daniel Griggs on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mr Eoghan Mccabe on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mr Des Traynor on 2023-02-01

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2021-01-31

View Document

05/10/225 October 2022

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EOGHAN MCCABE / 22/07/2020

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

13/06/1813 June 2018 25/05/18 STATEMENT OF CAPITAL GBP 2000000

View Document

20/03/1820 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 1000000

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EOGHAN MCCABE / 06/03/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DES TRAYNOR / 06/03/2018

View Document

15/08/1715 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/1715 August 2017 CURREXT FROM 31/08/2018 TO 31/01/2019

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