INTIME ENTERPRISE LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-06-28 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDLEEB SHAH

View Document

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED JAWAD RAZA SHAH / 28/04/2020

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MRS ANDLEEB ZAHRA SHAH

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 17 FLEMISH CRESCENT MANCHESTER M18 7TR ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 DIRECTOR APPOINTED MR SYED JAWAD RAZA SHAH

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 1 SALWICK WAY MANCHESTER M18 7TT ENGLAND

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 17 FLEMISH CRESCENT MANCHESTER M18 7TR ENGLAND

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR SYED JAWAD SHAH / 27/06/2019

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR SYED SHAH

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 DISS40 (DISS40(SOAD))

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM FLAT 22 RUSHFORD AVENUE MANCHESTER M19 2FE ENGLAND

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

13/11/1813 November 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/01/1819 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 19 CHEETHAM HILL ROAD MANCHESTER M4 4FY ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/01/174 January 2017 COMPANY NAME CHANGED DUA ENTERPRISE LIMITED CERTIFICATE ISSUED ON 04/01/17

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM FLAT 22 RUSHFORD COURT RUSHFORD AVENUE MANCHESTER M19 2FE UNITED KINGDOM

View Document

25/08/1625 August 2016 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