INTERCON CONSULTING LTD

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

19/07/2119 July 2021 Registered office address changed from 56 Mill Mead Business Centre Mill Mead Road London N17 9QU to 247 Sherborne House Coventry CV1 2AQ on 2021-07-19

View Document

26/04/2026 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 DISS40 (DISS40(SOAD))

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 FIRST GAZETTE

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/08/1818 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ WOLOSZYN / 04/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM UNIT 36 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PG

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ WOLOSZYN / 14/03/2014

View Document

17/01/1417 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ WOLOSZYN / 04/01/2014

View Document

04/01/144 January 2014 REGISTERED OFFICE CHANGED ON 04/01/2014 FROM 138 HERBERT GARDENS LONDON NW10 3BP UNITED KINGDOM

View Document

04/01/144 January 2014 REGISTERED OFFICE CHANGED ON 04/01/2014 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PG ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR MARIUSZ WOLOSZYN

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 2 CHALLONER CRESCENT LONDON W14 9LE ENGLAND

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR MARIUSZ WOLOSZYN

View Document

19/02/1319 February 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

05/01/135 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARIUSZ WOLOSZYN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1114 December 2011 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