INTRADA SHIPS MANAGEMENT LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Registered office address changed from 75 Main Road Gidea Park Romford RM2 5EL to 2nd Floor, Medway Bridge House, 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2025-06-18

View Document

11/06/2511 June 2025 Statement of affairs

View Document

11/06/2511 June 2025 Resolutions

View Document

11/06/2511 June 2025 Appointment of a voluntary liquidator

View Document

29/05/2529 May 2025 Satisfaction of charge 021398450003 in full

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-03-31

View Document

12/06/2412 June 2024 Termination of appointment of Roy John Brooks as a director on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

12/02/2412 February 2024 Termination of appointment of Marion Terase Frances Osborne as a director on 2024-02-02

View Document

14/12/2314 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

02/12/222 December 2022 Director's details changed for Mr Robert William Millatt on 2022-11-08

View Document

06/05/226 May 2022 Appointment of Mr Jonathan James Millatt as a director on 2022-04-27

View Document

06/05/226 May 2022 Appointment of Mr Robert William Millatt as a director on 2022-04-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021398450003

View Document

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

24/02/1424 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR MARK THOMPSON

View Document

21/02/1321 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/03/121 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS MILLATT / 01/03/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JANET MILLATT / 01/03/2012

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/03/1116 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARION TERASE FRANCES OSBORNE / 16/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CINDY LEE CRANCHER / 16/03/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN BROOKS / 16/03/2011

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER THOMAS MILLATT / 16/03/2011

View Document

09/02/119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/02/1023 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JANET MILLATT / 23/02/2010

View Document

15/12/0915 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MISS CINDY LEE CRANCHER

View Document

11/01/0811 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 AUDITOR'S RESIGNATION

View Document

23/02/0623 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/11/004 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0024 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/05/996 May 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

08/03/998 March 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

24/02/9924 February 1999 COMPANY NAME CHANGED INTRADA FORWARDING LIMITED CERTIFICATE ISSUED ON 25/02/99

View Document

03/09/983 September 1998 RETURN MADE UP TO 28/02/98; CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/05/971 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9728 April 1997 COMPANY NAME CHANGED KOYO TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 29/04/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

25/01/9425 January 1994 REGISTERED OFFICE CHANGED ON 25/01/94 FROM: 46 KINGS WAY LONDON WC2B 6EN

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/03/9317 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

27/03/9227 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 RETURN MADE UP TO 21/05/91; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/11/905 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

05/11/905 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

22/10/9022 October 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

13/03/8913 March 1989 EXEMPTION FROM APPOINTING AUDITORS 230787

View Document

03/12/873 December 1987 WD 11/11/87 PD 09/10/87--------- � SI 2@1

View Document

07/10/877 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 REGISTERED OFFICE CHANGED ON 10/08/87 FROM: G OFFICE CHANGED 10/08/87 2ND FLOOR 223 REGENT STREET LONDON W1R 7DB

View Document

10/08/8710 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/8711 June 1987 CERTIFICATE OF INCORPORATION

View Document

11/06/8711 June 1987 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