- Company Overview for INTRFLEX LIMITED (11983617)
- Filing history for INTRFLEX LIMITED (11983617)
- People for INTRFLEX LIMITED (11983617)
- More for INTRFLEX LIMITED (11983617)
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
|