INTEX FINISHING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Micro company accounts made up to 2024-09-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

23/10/2023 October 2020 SECOND FILING OF AP01 FOR KUJTIM BERISHA

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/04/2030 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR VALENTIN MALAJ / 02/03/2019

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR ALEKSANDER TURMALAJ / 02/03/2019

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR VALENTIN MALAJ / 02/03/2019

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR ALEKSANDER TURMALAJ / 02/03/2019

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR VALENTIN MALAJ / 04/03/2019

View Document

02/03/192 March 2019 PSC'S CHANGE OF PARTICULARS / MR ALEKSANDER TURMALAJ / 02/03/2019

View Document

02/03/192 March 2019 PSC'S CHANGE OF PARTICULARS / MR KUJTIM BERISHA / 02/03/2019

View Document

02/03/192 March 2019 PSC'S CHANGE OF PARTICULARS / MR VALENTIN MALAJ / 02/03/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDER TURMALAJ / 01/03/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR VALENTIN MALAJ / 28/02/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM SOLAR HOUSE 915 HIGH ROAD BRENTANO, SUITE 111 LONDON N12 8QJ ENGLAND

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KUJTIM BERISHA / 28/02/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM SOLAR HOUSE 915 HIGHT ROAD SUITE 111 NORTH FINCHLEY N12 8QJ ENGLAND

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTIN MALAJ / 28/02/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM SOLAR HOUSE 915 HIGH ROAD THE BRENTANO, SUITE 111 LONDON N12 8QJ ENGLAND

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTIN MALAJ / 27/02/2019

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 79 DIMSDALE DRIVE DIMSDALE DRIVE ENFIELD LONDON EN1 1HD

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KUJTIM BERISHA / 27/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDER TURMALAJ / 27/02/2019

View Document

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

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/02/163 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDER TURMALAJ / 01/02/2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDER CULAJ / 01/02/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/06/158 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 05/06/15 STATEMENT OF CAPITAL GBP 3

View Document

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

18/11/1418 November 2014 COMPANY NAME CHANGED VIP DECORATORS LTD CERTIFICATE ISSUED ON 18/11/14

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR KUJTIM BERISHA

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR VALENTIN MALAJ

View Document

10/10/1410 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 COMPANY NAME CHANGED ALEXANDERS PAINTING & DECORATING LTD CERTIFICATE ISSUED ON 10/10/14

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 57 COSMOPOLITAN COURT 67 MAIN AVENUE ENFIELD LONDON EN1 1GD

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 79 DIMSDALE DRIVE DIMSDALE DRIVE ENFIELD LONDON EN1 1HD ENGLAND

View Document

10/10/1410 October 2014 08/10/14 STATEMENT OF CAPITAL GBP 3

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/11/1321 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDER CULAJ / 20/11/2012

View Document

20/11/1220 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/10/1121 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 79 DIMSDALE DRIVE ENFIELD EN1 1HD ENGLAND

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/12/1010 December 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

10/02/1010 February 2010 CURRSHO FROM 31/10/2010 TO 30/09/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDER CULAJ / 30/10/2009

View Document

21/10/0921 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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