INTUTRADE LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

21/12/2421 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Registered office address changed from 1 the Mead New Ash Green Longfield Kent DA3 8EZ England to Falcon House 257 Burlington Road New Malden KT3 4NE on 2023-12-08

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

05/12/215 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-03-21 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

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

View Accounts

06/01/196 January 2019 REGISTERED OFFICE CHANGED ON 06/01/2019 FROM REGUS HOUSE VICTORY WAY CROSSWAYS BUSINESS PARK DARTFORD DA2 6QD ENGLAND

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MRS ZINA ISMAIL / 23/11/2018

View Document

26/11/1826 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

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

View Accounts

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 93 AYELANDS NEW ASH GREEN LONGFIELD DA3 8JW UNITED KINGDOM

View Document

22/03/1722 March 2017 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