INTERXPORT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Micro company accounts made up to 2024-06-30 |
| 10/06/2510 June 2025 | Cessation of Axel Florian Simon as a person with significant control on 2025-01-24 |
| 10/06/2510 June 2025 | Registered office address changed from 29 Herthull Road Leicester LE5 2EL England to Unit C 1st Floor Offices 122 Bridge Road Leicester LE5 3QN on 2025-06-10 |
| 10/06/2510 June 2025 | Confirmation statement made on 2025-06-10 with updates |
| 10/06/2510 June 2025 | Notification of Noel Patrick Mercel Pere as a person with significant control on 2025-06-10 |
| 27/01/2527 January 2025 | Certificate of change of name |
| 24/01/2524 January 2025 | Appointment of Mr Noel Patrick Mercel Pere as a director on 2025-01-24 |
| 27/12/2427 December 2024 | Compulsory strike-off action has been discontinued |
| 27/12/2427 December 2024 | Compulsory strike-off action has been discontinued |
| 26/12/2426 December 2024 | Confirmation statement made on 2024-09-21 with no updates |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
| 21/09/2321 September 2023 | Confirmation statement made on 2023-09-21 with updates |
| 23/08/2323 August 2023 | Confirmation statement made on 2023-08-23 with updates |
| 23/08/2323 August 2023 | Termination of appointment of Marc Gilles Henri Bezack as a director on 2023-07-23 |
| 23/08/2323 August 2023 | Cessation of Marc Gilles Henri Bezack as a person with significant control on 2023-06-22 |
| 23/08/2323 August 2023 | Notification of Axel Florian Simon as a person with significant control on 2023-08-23 |
| 23/08/2323 August 2023 | Appointment of Mr Axel Florian Simon as a director on 2023-08-23 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 12/01/2212 January 2022 | Confirmation statement made on 2021-11-28 with no updates |
| 29/09/2129 September 2021 | Registered office address changed from 210 st. Saviours Road Leicester LE5 3SH United Kingdom to 29 Herthull Road Leicester LE5 2EL on 2021-09-29 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 27/03/2127 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 01/12/201 December 2020 | COMPANY NAME CHANGED BEAUTY 'LISS LTD CERTIFICATE ISSUED ON 01/12/20 |
| 28/11/2028 November 2020 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
| 09/03/209 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
| 09/07/189 July 2018 | COMPANY NAME CHANGED BEAUTY 'LESS LTD CERTIFICATE ISSUED ON 09/07/18 |
| 12/06/1812 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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