INTOR DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-22 with updates |
25/09/2425 September 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-22 with no updates |
03/08/233 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-22 with updates |
14/10/2214 October 2022 | Director's details changed for Mr John Derrick Kettle on 2022-10-13 |
13/10/2213 October 2022 | Change of details for Mr John Derek Kettle as a person with significant control on 2022-10-13 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-14 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
13/07/2013 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
17/12/1917 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/09/184 September 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 14/07/2018 |
14/08/1814 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
08/08/188 August 2018 | 20/07/17 STATEMENT OF CAPITAL GBP 250 |
08/08/188 August 2018 | 20/07/17 STATEMENT OF CAPITAL GBP 250 |
24/07/1824 July 2018 | 14/07/18 STATEMENT OF CAPITAL GBP 250 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/09/1725 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DERRICK EDWARD KETTLE / 20/02/2017 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/08/1525 August 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/07/1418 July 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/09/135 September 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/09/1210 September 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/09/118 September 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
17/09/1017 September 2010 | ADOPT ARTICLES 04/08/2010 |
14/09/1014 September 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
14/09/1014 September 2010 | REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 2B ADMIRALS WALK HODDESDON HERTFORDSHIRE EN11 8AA |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM BELFRY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/09/094 September 2009 | RETURN MADE UP TO 14/07/09; NO CHANGE OF MEMBERS |
14/11/0814 November 2008 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 19 MONTPELIER AVENUE BEXLEY KENT DA5 3AP |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | APPOINTMENT TERMINATED SECRETARY REBECCA PAYNE |
15/04/0815 April 2008 | DIRECTOR APPOINTED MR JOHN DERRICK KETTLE |
15/04/0815 April 2008 | SECRETARY APPOINTED MRS LISA JANE KETTLE |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/09/0714 September 2007 | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 |
14/07/0614 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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