INTROCROSS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/01/258 January 2025 Appointment of Mr Michael Ian Kenneth Pritchett as a director on 2025-01-01

View Document

08/01/258 January 2025 Termination of appointment of Ian Summers as a director on 2025-01-01

View Document

08/01/258 January 2025 Cessation of Ian Summers as a person with significant control on 2025-01-01

View Document

08/01/258 January 2025 Notification of Michael Ian Kenneth Pritchett as a person with significant control on 2025-01-01

View Document

08/01/258 January 2025 Registered office address changed from 416 Green Lane Ilford Essex IG3 9JX to 19th Floor 1 Westfield Avenue London E20 1HZ on 2025-01-08

View Document

08/01/258 January 2025 Director's details changed for Mr Michael Ian Kenneth Pritchett on 2025-01-01

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

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

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

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

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

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

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

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

View Accounts

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN SUMMERS

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

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

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

20/07/1120 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

30/06/1130 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

05/08/105 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SUMMERS / 31/10/2009

View Document

27/08/0927 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY NISA BROWN

View Document

24/06/0924 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY SALLY SUMMERS

View Document

01/07/081 July 2008 SECRETARY APPOINTED MS NISA BROWN

View Document

01/07/081 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN SUMMERS / 20/05/2008

View Document

24/08/0724 August 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0617 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0125 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW SECRETARY APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

18/06/9818 June 1998 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