INTERMESH CREATIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
12/06/2512 June 2025 | Confirmation statement made on 2025-03-31 with no updates |
04/01/254 January 2025 | Cessation of Mark Neil Robinson as a person with significant control on 2025-01-04 |
04/01/254 January 2025 | Change of details for Mr Robert Matthew Hywel Walters as a person with significant control on 2025-01-04 |
31/12/2431 December 2024 | Micro company accounts made up to 2023-12-31 |
03/08/243 August 2024 | Compulsory strike-off action has been discontinued |
31/07/2431 July 2024 | Confirmation statement made on 2024-03-31 with no updates |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
23/01/2423 January 2024 | Micro company accounts made up to 2022-12-31 |
22/01/2422 January 2024 | Confirmation statement made on 2023-03-31 with no updates |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Micro company accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Compulsory strike-off action has been discontinued |
21/12/2221 December 2022 | Compulsory strike-off action has been discontinued |
14/12/2214 December 2022 | Compulsory strike-off action has been suspended |
14/12/2214 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
27/01/2227 January 2022 | Compulsory strike-off action has been discontinued |
27/01/2227 January 2022 | Compulsory strike-off action has been discontinued |
26/01/2226 January 2022 | Micro company accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
23/06/2123 June 2021 | Micro company accounts made up to 2019-12-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-03-31 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
10/08/1910 August 2019 | DISS40 (DISS40(SOAD)) |
06/07/196 July 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
18/06/1918 June 2019 | FIRST GAZETTE |
22/02/1922 February 2019 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
23/06/1823 June 2018 | DISS40 (DISS40(SOAD)) |
19/06/1819 June 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
29/08/1729 August 2017 | APPOINTMENT TERMINATED, DIRECTOR EMMA MARTIN |
29/08/1729 August 2017 | DIRECTOR APPOINTED MR ROBERT MATTHEW HYWEL WALTERS |
21/06/1721 June 2017 | DISS40 (DISS40(SOAD)) |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
20/06/1720 June 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/12/1619 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA MARIE RICHARDS / 17/12/2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/08/163 August 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON |
03/08/163 August 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTERS |
03/08/163 August 2016 | APPOINTMENT TERMINATED, DIRECTOR EMILY MARSH |
01/08/161 August 2016 | DIRECTOR APPOINTED MS EMMA MARIE RICHARDS |
04/04/164 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/04/159 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/09/1427 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM, C/O SETT SOFTWARE LTD 7A BURNETT STREET, BRADFORD, BD1 5BJ, ENGLAND |
23/05/1423 May 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY MARSH / 11/10/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/11/1326 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
02/04/132 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/12/1217 December 2012 | COMPANY NAME CHANGED NATURAL BEAUTY & WELLBEING LIMITED CERTIFICATE ISSUED ON 17/12/12 |
17/12/1217 December 2012 | DIRECTOR APPOINTED MR MARK NEIL ROBINSON |
16/12/1216 December 2012 | DIRECTOR APPOINTED MR ROBERT MATTHEW HYWEL WALTERS |
19/12/1119 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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