INTUFACE LTD

Company Documents

DateDescription
02/02/232 February 2023 Final Gazette dissolved following liquidation

View Document

02/02/232 February 2023 Final Gazette dissolved following liquidation

View Document

02/11/222 November 2022 Return of final meeting in a members' voluntary winding up

View Document

12/10/2212 October 2022 Liquidators' statement of receipts and payments to 2022-10-03

View Document

11/10/2111 October 2021 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 2021-10-11

View Document

08/10/218 October 2021 Appointment of a voluntary liquidator

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Declaration of solvency

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 CURRSHO FROM 31/10/2020 TO 30/06/2020

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN LEGGETT / 26/07/2018

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR IAN JOHN LEGGETT / 26/07/2018

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN LEGGETT / 29/03/2017

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE BN3 6HA ENGLAND

View Document

27/10/1627 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 113 PUTNEY BRIDGE ROAD LONDON GREATER LONDON SW15 2PA UNITED KINGDOM

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