INTERCROSS NETWORKS LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 04/05/204 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
| 01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 18 EVA ROAD CHADWELL HEATH ROMFORD ESSEX RM6 4NA |
| 02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 21/07/1821 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
| 25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 15/10/1515 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
| 23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 20/10/1420 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
| 22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 07/11/137 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 15/10/1215 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
| 18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 26/10/1126 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
| 05/09/115 September 2011 | 29/10/10 STATEMENT OF CAPITAL GBP 10 |
| 04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 18/10/1018 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
| 27/10/0927 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA SAVITRI VADIVELU / 27/10/2009 |
| 27/10/0927 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ARIVALAGAN VADIVELU / 27/10/2009 |
| 01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 25/03/0925 March 2009 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
| 28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 20/03/0820 March 2008 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
| 30/05/0730 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
| 17/11/0617 November 2006 | SECRETARY'S PARTICULARS CHANGED |
| 17/11/0617 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
| 29/11/0529 November 2005 | NEW DIRECTOR APPOINTED |
| 14/11/0514 November 2005 | NEW SECRETARY APPOINTED |
| 14/11/0514 November 2005 | REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 1 NEW OXFORD STREET LONDON WC1A 1GG |
| 25/10/0525 October 2005 | DIRECTOR RESIGNED |
| 25/10/0525 October 2005 | S386 DISP APP AUDS 13/10/05 |
| 25/10/0525 October 2005 | SECRETARY RESIGNED |
| 25/10/0525 October 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 13/10/0513 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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