Advanced company searchLink opens in new window

INTERCEDE 1919 LIMITED

Company number 05016259

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)
25 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 25 January 2018
27 Jul 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
27 Jul 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
27 Jul 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
27 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
16 Dec 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
16 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
23 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
01 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
15 Jun 2016 TM01 Termination of appointment of Antony Keith Patterson as a director on 31 May 2016
15 Jun 2016 TM02 Termination of appointment of Antony Keith Patterson as a secretary on 31 May 2016
23 May 2016 AD01 Registered office address changed from Sovereign Works Carrington Field Street Stockport Cheshire SK1 3JN to Unit 2B Illuma Office Park Gelders Hall Road Shepshed Leicestershire LE12 9NH on 23 May 2016
27 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,000,000
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,000,000
21 Jan 2015 AUD Auditor's resignation
09 Dec 2014 AUD Auditor's resignation
29 Aug 2014 AA Full accounts made up to 31 December 2013
03 Jul 2014 MR04 Satisfaction of charge 2 in full
23 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2,000,000
02 Oct 2013 AA Full accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
14 Jan 2013 MISC Auditors resignation
14 Dec 2012 MISC Section 519