Advanced company searchLink opens in new window

INTERMED INNOVATIONS LIMITED

Company number 07575126

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)
01 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
17 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
10 Oct 2016 AP01 Appointment of Mr Javier Rafael Swasey as a director on 26 September 2016
10 Oct 2016 TM01 Termination of appointment of Christalla Kirkillari as a director on 26 September 2016
27 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
27 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Sep 2015 AD01 Registered office address changed from , 5a Colville Road, London, W3 8BL to 7/11 Minerva Road Park Royal London NW10 6HJ on 23 September 2015
24 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
24 Mar 2015 TM02 Termination of appointment of Cfl Secretaries Limited as a secretary on 1 July 2014
29 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
26 Jan 2012 AD01 Registered office address changed from , Enterprise House 82 Whitchurch Road, Cardiff, CF14 3LX, United Kingdom on 26 January 2012
23 Mar 2011 AP01 Appointment of Ms Christalla Kirkillari as a director
23 Mar 2011 TM01 Termination of appointment of Philip Williams as a director
23 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted