Advanced company searchLink opens in new window

INTRAEDGE LIMITED

Company number 11277726

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 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with updates
14 Jul 2021 CH01 Director's details changed for Mr Anupkumar Nandlal Talreja on 14 July 2021
14 Jul 2021 PSC04 Change of details for Mr Anupkumar Nandlal Talreja as a person with significant control on 14 July 2021
14 Jul 2021 AD01 Registered office address changed from 56 Chancel Court Solihull B91 3DS England to 37 Milcote Road Solihull B91 1JN on 14 July 2021
27 Dec 2020 AA Micro company accounts made up to 31 March 2020
01 Dec 2020 PSC04 Change of details for Mr Anupkumar Nandlal Talreja as a person with significant control on 16 November 2020
01 Dec 2020 CH01 Director's details changed for Mr Anupkumar Nandlal Talreja on 16 November 2020
01 Dec 2020 AD01 Registered office address changed from 127 Touchwood Hall Close Solihull B91 2UE England to 56 Chancel Court Solihull B91 3DS on 1 December 2020
21 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
26 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
09 Oct 2019 PSC07 Cessation of Kailash Somani as a person with significant control on 9 October 2019
09 Oct 2019 PSC01 Notification of Anupkumar Talreja as a person with significant control on 8 October 2019
09 Oct 2019 TM01 Termination of appointment of Kailash Somani as a director on 9 October 2019
09 Oct 2019 AP01 Appointment of Mr Anupkumar Nandlal Talreja as a director on 8 October 2019
10 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
09 Aug 2019 AD01 Registered office address changed from 68 Coventry Road, Hinckley Leicestershire LE10 0JT United Kingdom to 127 Touchwood Hall Close Solihull B91 2UE on 9 August 2019
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-27
  • GBP 100