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)
23 Nov 2016 AA Micro company accounts made up to 29 February 2016
25 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4
25 Nov 2015 TM01 Termination of appointment of Bret Richard Bolin as a director on 24 November 2015
25 Nov 2015 AP01 Appointment of Mr Gordon James Wilson as a director on 24 November 2015
29 Oct 2015 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 29 October 2015
28 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Aug 2015 AP01 Appointment of Mr Bret Richard Bolin as a director on 31 July 2015
31 Jul 2015 TM01 Termination of appointment of Guy Leighton Millward as a director on 31 July 2015
11 Jun 2015 TM02 Termination of appointment of Denise Williams as a secretary on 11 June 2015
19 May 2015 AP01 Appointment of Guy Leighton Millward as a director on 8 May 2015
14 May 2015 TM01 Termination of appointment of Guy Leighton Millward as a director on 8 May 2015
09 Apr 2015 AP01 Appointment of Guy Leighton Millward as a director on 31 March 2015
02 Apr 2015 TM01 Termination of appointment of Barbara Ann Firth as a director on 31 March 2015
13 Mar 2015 AP01 Appointment of Ms Vinodka Murria as a director on 13 March 2015
13 Mar 2015 TM01 Termination of appointment of Michael Edward Wilson Jackson as a director on 13 March 2015
26 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
07 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
28 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Sep 2013 AD01 Registered office address changed from 32 Bedford Row London WC1R 4HE on 26 September 2013
25 Jul 2013 AA01 Previous accounting period extended from 31 January 2013 to 28 February 2013
01 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
31 Jan 2013 AD02 Register inspection address has been changed
14 Jan 2013 CH01 Director's details changed for Mrs Barbara Ann Firth on 11 December 2012
06 Aug 2012 SH01 Statement of capital following an allotment of shares on 27 July 2012
  • GBP 4