Advanced company searchLink opens in new window

INTRFLEX LIMITED

Company number 11983617

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)
17 Jun 2025 AA Accounts for a dormant company made up to 30 September 2024
10 Dec 2024 CS01 Confirmation statement made on 21 October 2024 with no updates
11 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
06 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
29 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
20 Dec 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
30 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
20 Oct 2021 TM02 Termination of appointment of Oakley Company Secretarial Services Limited as a secretary on 20 October 2021
29 Mar 2021 AD01 Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 11 Alveston Grove Knowle Solihull B93 9NT on 29 March 2021
16 Mar 2021 AA Accounts for a dormant company made up to 30 September 2020
29 Oct 2020 AA01 Previous accounting period extended from 31 May 2020 to 30 September 2020
26 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
20 Jan 2020 AD01 Registered office address changed from C/O Colin Meager & Co Limited Regent Court 68 Caroline Street, Jewellery Quarter Birmingham B3 1UG United Kingdom to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on 20 January 2020
17 Jan 2020 CH01 Director's details changed for Mr Thomas James Campton on 17 January 2020
17 Jan 2020 CH01 Director's details changed for Mr John Campton on 17 January 2020
17 Jan 2020 CH01 Director's details changed for Mrs Deborah Glesni Campton on 17 January 2020
17 Jan 2020 CH01 Director's details changed for Mr Martin James Beardmore on 17 January 2020
17 Jan 2020 CH04 Secretary's details changed for Oakley Company Secretarial Services Limited on 17 January 2020
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
22 Oct 2019 CH01 Director's details changed for Mr Martin James Beardmore Beardmore Beardmore on 22 October 2019
22 Oct 2019 PSC01 Notification of Thomas James Campton as a person with significant control on 9 May 2019
22 Oct 2019 AP01 Appointment of Mr Martin James Beardmore Beardmore Beardmore as a director on 22 October 2019
22 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 22 October 2019
08 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-08
  • GBP 300