Advanced company searchLink opens in new window

INTERCOMM INTERNATIONAL LIMITED

Company number 03152732

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)
07 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
14 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
13 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
13 Feb 2023 AD03 Register(s) moved to registered inspection location Makins Farmhouse Stanningfield Bury St. Edmunds Suffolk IP29 4RA
31 Jan 2023 AD02 Register inspection address has been changed from The Green Hill, 1 Cambridge Road Linton Cambridge CB21 4NN England to Makins Farmhouse Stanningfield Bury St. Edmunds Suffolk IP29 4RA
31 Oct 2022 AD01 Registered office address changed from The Green Hill 1 Cambridge Road Linton Cambridge Cambrigeshire CB21 4NN England to Makins Farmhouse Donkey Lane Stanningfield Bury St Edmunds Suffolk IP29 4RA on 31 October 2022
10 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
24 Feb 2022 AD02 Register inspection address has been changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF United Kingdom to The Green Hill, 1 Cambridge Road Linton Cambridge CB21 4NN
22 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
17 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
08 Apr 2021 AD01 Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England to The Green Hill 1 Cambridge Road Linton Cambridge Cambrigeshire CB21 4NN on 8 April 2021
05 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
13 May 2019 AA Total exemption full accounts made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
12 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
16 Jan 2018 CH01 Director's details changed for Mr Benjamin Roger Greeves on 8 January 2018
16 Jan 2018 CH01 Director's details changed for Mr Malcolm Derek Allison on 8 January 2018
16 Jan 2018 AD01 Registered office address changed from The Green Hill 1 Cambridge Road Linton Cambridge CB21 4NN United Kingdom to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 16 January 2018
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
06 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
15 Jul 2016 CH01 Director's details changed for Mr Benjamin Roger Greeves on 15 July 2016
15 Jul 2016 CH01 Director's details changed for Mr Malcolm Derek Allison on 15 July 2016