Advanced company searchLink opens in new window

INTRO-INVEST LIMITED

Company number 11273007

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
08 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
25 May 2023 DISS40 Compulsory strike-off action has been discontinued
24 May 2023 AA Micro company accounts made up to 31 March 2022
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
25 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
27 May 2021 AA Accounts for a dormant company made up to 31 March 2020
12 Aug 2020 AD01 Registered office address changed from Flat 22 66 Ashburton Road Croydon CR0 6AN England to 43 Berkeley Square London W1J 5AP on 12 August 2020
02 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with updates
01 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-30
17 Mar 2020 AD01 Registered office address changed from 63 Paul Street London E15 4QB England to Flat 22 66 Ashburton Road Croydon CR0 6AN on 17 March 2020
16 Mar 2020 TM01 Termination of appointment of Sean Paul as a director on 16 March 2020
16 Mar 2020 PSC01 Notification of Nathaniel Barrington Pinney as a person with significant control on 16 March 2020
16 Mar 2020 AP01 Notice of removal of a director
15 Jul 2019 AD01 Registered office address changed from 43 Queens Road West London E13 0PE England to 63 Paul Street London E15 4QB on 15 July 2019
15 Jul 2019 PSC07 Cessation of Umer Ayaz Khan as a person with significant control on 8 July 2019
15 Jul 2019 AP01 Appointment of Mr Sean Paul as a director on 8 July 2019