INTRODUCING BOOKS LIMITED

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/2017 August 2020 APPLICATION FOR STRIKING-OFF

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

29/07/2029 July 2020 STATEMENT BY DIRECTORS

View Document

29/07/2029 July 2020 29/07/20 STATEMENT OF CAPITAL GBP 100

View Document

29/07/2029 July 2020 REDUCE ISSUED CAPITAL 06/07/2020

View Document

29/07/2029 July 2020 CESSATION OF PETER JAMES PUGH AS A PSC

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELICITY ANNE HELEN PUGH

View Document

29/07/2029 July 2020 SOLVENCY STATEMENT DATED 06/07/20

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, SECRETARY PETER PUGH

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER PUGH

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR ALEXANDER MITCHELL PUGH

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/08/181 August 2018 SECRETARY'S CHANGE OF PARTICULARS / PETER PUGH / 15/06/2018

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES PUGH / 15/06/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES PUGH / 15/06/2018

View Document

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

View Accounts

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES PUGH

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES PUGH / 01/07/2016

View Document

18/07/1618 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM THE QUORUM BARNWELL ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8RE

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM TENNYSON HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ UNITED KINGDOM

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES PUGH / 01/01/2013

View Document

15/07/1315 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY OLIVER PUGH

View Document

04/07/134 July 2013 SECRETARY APPOINTED PETER PUGH

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON FLYNN

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/06/1220 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/06/1127 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER PUGH / 15/06/2010

View Document

01/07/101 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 21 KNIGHTSBRIDGE LONDON SW1X 7LY

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 190 STRAND LONDON WC2R 1JN

View Document

22/06/0522 June 2005 COMPANY NAME CHANGED LAWGRA (NO.1157) LIMITED CERTIFICATE ISSUED ON 22/06/05

View Document

15/06/0515 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information