Advanced company searchLink opens in new window

INT2MED LIMITED

Company number 06991109

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)
26 Aug 2020 CH01 Director's details changed for Mr Adrian Robert Ford on 1 August 2020
05 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Sep 2018 CS01 Confirmation statement made on 14 August 2018 with updates
02 Nov 2017 AAMD Amended total exemption small company accounts made up to 31 December 2015
10 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
25 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
26 Aug 2016 CH03 Secretary's details changed for Mr Alexander Emodi on 24 September 2015
17 Aug 2016 CH01 Director's details changed for Mr Adrian Robert Ford on 24 September 2015
17 Aug 2016 CH01 Director's details changed for Mr Alexander Emodi on 24 September 2015
23 Oct 2015 AD01 Registered office address changed from Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN to Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE on 23 October 2015
29 Sep 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
08 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
09 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
11 Sep 2014 CH01 Director's details changed for Mr Alexander Emodi on 17 July 2014
11 Sep 2014 CH01 Director's details changed for Mr Adrian Robert Ford on 17 July 2014
11 Sep 2014 CH03 Secretary's details changed for Mr Alexander Emodi on 17 July 2014
11 Sep 2014 CH01 Director's details changed for Mr Alexander Emodi on 17 July 2014
07 Sep 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Adrian Ford.
17 Jul 2014 AD01 Registered office address changed from The Galleries Charters Road Sunningdale Berkshire SL5 9QJ to Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN on 17 July 2014