INTERCONTINENTAL IMPEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewDirector's details changed for Mr Amyn Majid Malik on 2025-04-06

View Document

03/10/253 October 2025 NewSecretary's details changed for Mr Amyn Majid Malik on 2025-04-06

View Document

30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

17/02/2517 February 2025 Change of details for Mrs Gulzar Abdul Majid Malik as a person with significant control on 2017-03-24

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Previous accounting period extended from 2023-04-30 to 2023-10-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

26/02/2126 February 2021 APPOINTMENT TERMINATED, DIRECTOR ALI MALIK

View Document

26/02/2126 February 2021 APPOINTMENT TERMINATED, DIRECTOR GULZAR MALIK

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMYN ABDUL MAJID MALIK / 20/10/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / GULZAR ABDUL MAJID MALIK / 06/04/2015

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 DIRECTOR APPOINTED MR AMYN ABDUL MAJID MALIK

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR ALI MAJID MALIK

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY GULZAR MALIK

View Document

30/03/1530 March 2015 SECRETARY APPOINTED MR AMYN MAJID MALIK

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/01/1527 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS GULZAR ABDUL MAJID / 12/03/2014

View Document

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY ABDUL MALIK

View Document

19/01/1519 January 2015 SECRETARY APPOINTED MRS GULZAR ABDUL MAJID

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR ABDUL MALIK

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM FLAT 41 PORCHESTER GATE BAYSWATER ROAD LONDON W2 3HP UNITED KINGDOM

View Document

14/10/1314 October 2013 AUDITOR'S RESIGNATION

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL MAJID ABDUL MALIK / 31/12/2012

View Document

31/01/1331 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ABDUL MAJID ABDUL MALIK / 31/12/2012

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

02/02/112 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/05/0912 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

27/02/0327 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

27/02/0127 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

08/05/978 May 1997 EXEMPTION FROM APPOINTING AUDITORS 01/04/97

View Document

08/05/978 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

29/01/9529 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

23/02/9423 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/03/9331 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/12/913 December 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

01/05/911 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/09/906 September 1990 REGISTERED OFFICE CHANGED ON 06/09/90 FROM: COMMONWEALTH HOUSE 1 NEW OXFORD STREET LONDON WC1A 1PF

View Document

22/05/9022 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

25/11/8825 November 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/11/8825 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/11/8621 November 1986 REGISTERED OFFICE CHANGED ON 21/11/86 FROM: BOX 1914 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

21/11/8621 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8629 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/8629 September 1986 CERTIFICATE OF INCORPORATION

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