Advanced company searchLink opens in new window

INTERCEDE GROUP PLC

Company number 04101977

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)
03 Apr 2014 CH01 Director's details changed for Mr Ben Drury on 3 April 2014
03 Apr 2014 AP01 Appointment of Mr Ben Drury as a director
01 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 487,350.05
01 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
16 Apr 2013 AP01 Appointment of Ian Ashley Drew as a director
15 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
15 Oct 2012 SH01 Statement of capital following an allotment of shares on 14 June 2012
  • GBP 487,350
27 Sep 2012 AA Group of companies' accounts made up to 31 March 2012
14 Oct 2011 AR01 Annual return made up to 30 September 2011. List of shareholders has changed
23 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
02 Nov 2010 OC138 Reduction of iss capital and minute (oc)
02 Nov 2010 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium
02 Nov 2010 SH19 Statement of capital on 2 November 2010
  • GBP 481,780.05
13 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
05 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Aa approved, dir & aud elected. Sec 551, 561 & 570 ca 2006 24/09/2010
05 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Deferred shares and share premium cancelled 24/09/2010
30 Sep 2010 AA Group of companies' accounts made up to 31 March 2010
02 Nov 2009 AR01 Annual return made up to 30 September 2009 with bulk list of shareholders
20 Oct 2009 AD03 Register(s) moved to registered inspection location
19 Oct 2009 CH01 Director's details changed for Mr Jacques Tredoux on 1 October 2009
19 Oct 2009 AD02 Register inspection address has been changed
19 Oct 2009 CH01 Director's details changed for Jurek Stefan Sikorski on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Andrew Michael Walker on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Richard Arthur Parris on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Royston Hoggarth on 1 October 2009