INTRA MARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewChange of details for Otfjeld Limited as a person with significant control on 2025-08-20

View Document

25/08/2525 August 2025 NewRegistered office address changed from 869 High Road London N12 8QA England to Francis House 2 Park Road Barnet Herts EN5 5RN on 2025-08-25

View Document

25/08/2525 August 2025 NewDirector's details changed for Mr Georgios Gerasimou on 2025-08-20

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Termination of appointment of Armandos Constantinides as a director on 2022-04-05

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Appointment of Mr Georgios Gerasimou as a director on 2021-11-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS GERASIMOU / 30/06/2019

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OTFJELD LIMITED

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

05/01/185 January 2018 CESSATION OF GEORGIOS GERASIMOU AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

05/12/165 December 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/01/1621 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/02/159 February 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY BOND INTERNATIONAL SECRETARIAL LIMITED

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE GERASSIMOU

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR GEORGIOS GERASIMOU

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/10/124 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOND INTERNATIONAL SECRETARIAL LIMITED / 01/04/2012

View Document

04/10/124 October 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/08/1116 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/07/1026 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 CORPORATE SECRETARY APPOINTED BOND INTERNATIONAL SECRETARIAL LIMITED

View Document

24/07/1024 July 2010 21/07/10 STATEMENT OF CAPITAL GBP 10000

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, DIRECTOR ABID AKRAM

View Document

24/07/1024 July 2010 DIRECTOR APPOINTED MR GEORGE GERASSIMOU

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 8 BALTIC STREET EAST LONDON EC1Y 0UP UNITED KINGDOM

View Document

05/01/105 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABID MEHMOOD AKRAM / 01/10/2009

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDERS GRI SECRETARIAL LIMITED

View Document

26/11/0826 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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