Advanced company searchLink opens in new window

INTERCONTEC LIMITED

Company number 05222566

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)
17 Oct 2017 TM01 Termination of appointment of Romina Hombach as a director on 1 October 2017
17 Oct 2017 TM01 Termination of appointment of Heribert Heinz Hombach as a director on 1 October 2017
17 Oct 2017 TM02 Termination of appointment of Romina Hombach as a secretary on 1 October 2017
17 Oct 2017 PSC02 Notification of Xponet Ltd as a person with significant control on 1 October 2017
17 Oct 2017 PSC07 Cessation of Heribert Heinz Hombach as a person with significant control on 1 October 2017
17 Oct 2017 AD01 Registered office address changed from 12 Batsford Close Wirehill Redditch Worcestershire B98 7TF to Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ on 17 October 2017
11 Oct 2017 AAMD Amended total exemption full accounts made up to 30 September 2017
04 Oct 2017 AA Unaudited abridged accounts made up to 30 September 2017
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
19 Oct 2016 AA Total exemption small company accounts made up to 30 September 2016
12 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
19 Oct 2015 AA Total exemption small company accounts made up to 30 September 2015
16 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
05 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
11 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
30 Sep 2013 AD02 Register inspection address has been changed from 3 Brookhouse Springhill Gardens Webheath Redditch Worcs B97 5SY England
27 Sep 2013 CH01 Director's details changed for Mr Heribert Heinz Hombach on 17 September 2013
27 Sep 2013 CH01 Director's details changed for Mrs Romina Hombach on 17 September 2013
27 Sep 2013 CH03 Secretary's details changed for Mrs Romina Hombach on 17 September 2013
27 Sep 2013 AD01 Registered office address changed from 12 Batsford Close Wirehill Redditch Worcestershire B98 7TF England on 27 September 2013
27 Sep 2013 AD01 Registered office address changed from Minerva Mill Station Road Alcester Warwickshire B49 5ET on 27 September 2013
07 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
12 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders