Advanced company searchLink opens in new window

INTERCEDEMB HOLDINGS LIMITED

Company number 08375717

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)
22 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
02 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
28 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2023 AA01 Current accounting period shortened from 31 March 2022 to 30 March 2022
10 Feb 2023 SH06 Cancellation of shares. Statement of capital on 9 February 2021
  • GBP 75,000
  • ANNOTATION Clarification a second filed SH06 was registered on 10/02/2023 for the SH06 that was originally filed on 18/01/2021
01 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
30 Jan 2023 PSC04 Change of details for Mr Manoj Kumar Badale as a person with significant control on 25 January 2023
30 Jan 2023 CH01 Director's details changed for Mr Manoj Kumar Badale on 25 January 2023
30 Jan 2023 AD04 Register(s) moved to registered office address Scale Space 58 Wood Lane London W12 7RZ
20 Jan 2023 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to Scale Space 58 Wood Lane London W12 7RZ on 20 January 2023
05 Jul 2022 CERTNM Company name changed catalyst for good causes LTD\certificate issued on 05/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-04
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2022 CS01 Confirmation statement made on 25 January 2022 with updates
18 Oct 2021 SH06 Cancellation of shares. Statement of capital on 2 September 2021
  • GBP 7,500,000.00
  • ANNOTATION Clarification a second filed SH06 was registered on 10/02/2023 for the SH06 that was originally filed on 18/01/2021
18 Oct 2021 SH03 Purchase of own shares.
08 Oct 2021 PSC01 Notification of Manoj Kumar Badale as a person with significant control on 2 September 2021
08 Oct 2021 PSC07 Cessation of Bc Business School Holdings Limited as a person with significant control on 2 September 2021
08 Oct 2021 TM01 Termination of appointment of Charles Stuart Mindenhall as a director on 2 September 2021
08 Oct 2021 TM01 Termination of appointment of Richard Andrew Craig as a director on 2 September 2021
08 Oct 2021 AP01 Appointment of Mr Manoj Kumar Badale as a director on 2 September 2021
20 Sep 2021 PSC02 Notification of Bc Business School Holdings Limited as a person with significant control on 29 July 2021
03 Sep 2021 MA Memorandum and Articles of Association
03 Sep 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 26 August 2021
30 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with no updates