INTERMARC LOGISTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

24/05/2424 May 2024 Change of details for Mrs Roxana Mitroi as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Change of details for Mr Marius Pencea as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Notification of Roxana Mitroi as a person with significant control on 2020-06-03

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-03 with updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/06/2120 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

25/03/2125 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

05/06/205 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

21/05/1921 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS PENCEA / 08/11/2018

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 18 (GROUND FLOOR) HAMMELTON ROAD BROMLEY LONDON BR1 3PY ENGLAND

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARIUS PENCEA / 08/11/2018

View Document

14/07/1814 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/06/166 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS PENCEA / 03/05/2016

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM FLAT 11 DARYNGTON HOUSE HARTINGTON ROAD LONDON SW8 2HR

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/06/1418 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR MARIUS PENCEA

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRU ANDONIE

View Document

30/11/1330 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/10/1312 October 2013 REGISTERED OFFICE CHANGED ON 12/10/2013 FROM 136 FLAT1 SOUTH LAMBETH ROAD LONDON SW8 1RB ENGLAND

View Document

12/10/1312 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRU GABRIEL ANDONIE / 12/10/2013

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

16/11/1116 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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