Advanced company searchLink opens in new window

INTERCEDE 2445 LIMITED

Company number 07922922

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 TM01 Termination of appointment of Gordon James Wilson as a director on 13 March 2024
30 Apr 2024 AP01 Appointment of Mr Simon David Walsh as a director on 13 March 2024
09 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
27 Jul 2023 AA Micro company accounts made up to 28 February 2023
27 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
26 Aug 2022 AA Micro company accounts made up to 28 February 2022
28 Jul 2022 PSC05 Change of details for Advanced Computer Software Group Limited as a person with significant control on 15 July 2022
19 Jul 2022 AD02 Register inspection address has been changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
31 Mar 2021 AA Micro company accounts made up to 28 February 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
07 Apr 2020 AA Micro company accounts made up to 28 February 2020
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
19 Aug 2019 AA Micro company accounts made up to 28 February 2019
29 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
29 Jan 2019 AP01 Appointment of Sunil Bhalla as a director on 28 January 2019
29 Jan 2019 TM01 Termination of appointment of Vinodka Murria as a director on 28 January 2019
24 Apr 2018 AA Micro company accounts made up to 28 February 2018
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
27 Jul 2017 AA Micro company accounts made up to 28 February 2017
25 Jul 2017 AD01 Registered office address changed from C/O Elderstreet 10-11 Charterhouse Square London EC1M 6EH United Kingdom to C/O Elderstreet 20 Garrick Street London WC2E 9BT on 25 July 2017
26 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
19 Dec 2016 AD03 Register(s) moved to registered inspection location Ditton Park Riding Court Road Datchet Berkshire SL3 9LL
19 Dec 2016 AD02 Register inspection address has been changed to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL
16 Dec 2016 AD01 Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL to C/O Elderstreet 10-11 Charterhouse Square London EC1M 6EH on 16 December 2016