- Company Overview for INTERCOMM INTERNATIONAL LIMITED (03152732)
- Filing history for INTERCOMM INTERNATIONAL LIMITED (03152732)
- People for INTERCOMM INTERNATIONAL LIMITED (03152732)
- Registers for INTERCOMM INTERNATIONAL LIMITED (03152732)
- More for INTERCOMM INTERNATIONAL LIMITED (03152732)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 30 January 2025 with no updates | |
02 Jul 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
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 |