- Company Overview for INTRAMARK LIMITED (07608462)
- Filing history for INTRAMARK LIMITED (07608462)
- People for INTRAMARK LIMITED (07608462)
- Charges for INTRAMARK LIMITED (07608462)
- More for INTRAMARK LIMITED (07608462)
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) |
---|---|---|---|
19 Feb 2020 | TM01 | Termination of appointment of Michael Edward Stopford as a director on 13 February 2020 | |
16 Dec 2019 | MR01 | Registration of charge 076084620001, created on 11 December 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Jun 2019 | TM01 | Termination of appointment of Michael Henry Stopford as a director on 31 May 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
05 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
18 May 2016 | AD01 | Registered office address changed from Level 1 Devonshire House One Mayfair Place London W1J 8AJ England to Suite 1 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 18 May 2016 | |
09 Nov 2015 | AA01 | Previous accounting period extended from 30 April 2015 to 30 September 2015 | |
17 Sep 2015 | AD01 | Registered office address changed from Devonshire House Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 September 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from Suite 36 88-90, Hatton Garden Holborn London EC1N 8PG to Devonshire House Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 16 September 2015 | |
20 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from 88-90 Suite 36 88-90, Hatton Garden Holborn London EC1N 8PG England to Suite 36 88-90, Hatton Garden Holborn London EC1N 8PG on 29 August 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from Suite 36 88-90 Hatton Garden Holborn London England to Suite 36 88-90, Hatton Garden Holborn London EC1N 8PG on 29 August 2014 | |
09 Jul 2014 | AD01 | Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PG England on 9 July 2014 | |
09 Jul 2014 | AD01 | Registered office address changed from 17 Riley Close Royal Oak Industrial Estate Daventry Northamptonshire NN11 8QT on 9 July 2014 | |
09 Jul 2014 | TM02 | Termination of appointment of Glenn Cameron as a secretary |