INTRO DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Termination of appointment of Harry John Ladds as a director on 2025-05-15

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

19/03/2519 March 2025 Change of details for Mrs Naeem Kauser as a person with significant control on 2024-09-01

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

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

View Accounts

11/01/2411 January 2024 Termination of appointment of Martin James Brown as a director on 2024-01-05

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Director's details changed for Mr Harry John Ladds on 2022-03-31

View Document

06/12/236 December 2023 Change of details for Mrs Naeem Kauser as a person with significant control on 2023-12-06

View Document

22/11/2322 November 2023 Change of details for Mr Aneel Mussarat as a person with significant control on 2023-02-01

View Document

22/11/2322 November 2023 Appointment of Mr Harrandawa Singh as a director on 2023-11-01

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

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

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

27/01/2227 January 2022 Satisfaction of charge 095272780001 in full

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Appointment of Mr Martin James Brown as a director on 2021-11-26

View Document

29/11/2129 November 2021 Termination of appointment of William James Francis Sharpey as a director on 2021-11-26

View Document

29/11/2129 November 2021 Appointment of Mr Nicholas Graham Edward Lake as a director on 2021-11-26

View Document

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

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MR WILLIAM JAMES FRANCIS SHARPEY

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MR HARRY JOHN LADDS

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAKE

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN BROWN

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES DENBY

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR HARRY LADDS

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095272780001

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR HARRY JOHN LADDS

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR CHARLES EDWARD DENBY

View Document

16/07/1616 July 2016 DIRECTOR APPOINTED MR MARTIN JAMES BROWN

View Document

16/07/1616 July 2016 DIRECTOR APPOINTED MR NICHOLAS GRAHAM EDWARD LAKE

View Document

28/06/1628 June 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM M C R HOUSE, 341 GREAT WESTERN STREET MANCHESTER GREATER MANCHESTER M14 4AL ENGLAND

View Document

03/05/163 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAKE

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR NICHOLAS GRAHAM EDWARD LAKE

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANEEL MUSSARAT

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL ALLEN

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR CHRISTOPHER TAYLOR

View Document

14/04/1514 April 2015 COMPANY NAME CHANGED MACA DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/04/15

View Document

07/04/157 April 2015 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