INTEXT LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-07-09 with no updates |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
14/06/2414 June 2024 | Unaudited abridged accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/08/2331 August 2023 | Unaudited abridged accounts made up to 2023-01-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-09 with no updates |
28/02/2228 February 2022 | Previous accounting period extended from 2021-07-31 to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-09 with updates |
29/04/2129 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
23/04/2123 April 2021 | REGISTERED OFFICE CHANGED ON 23/04/2021 FROM 237 WESTCOMBE HILL BLACKHEATH LONDON SE3 7DW |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
03/04/203 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
29/03/1929 March 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
01/12/171 December 2017 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERS EDWIN CHARLES IRWIN |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
06/08/146 August 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
16/04/1416 April 2014 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 4 GREEN LANE BUSINESS PARK 238 GREEN LANE LONDON SE9 3TL ENGLAND |
16/04/1416 April 2014 | APPOINTMENT TERMINATED, DIRECTOR ROGER IRWIN |
13/03/1413 March 2014 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 37 WESTCOMBE COURT, BLACKHEATH, ROYAL BOROUGH OF GREENWICH LONDON SE3 7QB UNITED KINGDOM |
09/07/139 July 2013 | 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