- Company Overview for INTERCEDE 2445 LIMITED (07922922)
- Filing history for INTERCEDE 2445 LIMITED (07922922)
- People for INTERCEDE 2445 LIMITED (07922922)
- Registers for INTERCEDE 2445 LIMITED (07922922)
- More for INTERCEDE 2445 LIMITED (07922922)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 25 January 2025 with no updates | |
05 Sep 2024 | AA | Micro company accounts made up to 29 February 2024 | |
30 Apr 2024 | TM01 | Termination of appointment of Gordon James Wilson as a director on 13 March 2024 | |
30 Apr 2024 | AP01 | Appointment of Mr Simon David Walsh as a director on 13 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
27 Jul 2023 | AA | Micro company accounts made up to 28 February 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
26 Aug 2022 | AA | Micro company accounts made up to 28 February 2022 | |
28 Jul 2022 | PSC05 | Change of details for Advanced Computer Software Group Limited as a person with significant control on 15 July 2022 | |
19 Jul 2022 | AD02 | Register inspection address has been changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 28 February 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
07 Apr 2020 | AA | Micro company accounts made up to 28 February 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
19 Aug 2019 | AA | Micro company accounts made up to 28 February 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
29 Jan 2019 | AP01 | Appointment of Sunil Bhalla as a director on 28 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Vinodka Murria as a director on 28 January 2019 | |
24 Apr 2018 | AA | Micro company accounts made up to 28 February 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
27 Jul 2017 | AA | Micro company accounts made up to 28 February 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from C/O Elderstreet 10-11 Charterhouse Square London EC1M 6EH United Kingdom to C/O Elderstreet 20 Garrick Street London WC2E 9BT on 25 July 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
19 Dec 2016 | AD03 | Register(s) moved to registered inspection location Ditton Park Riding Court Road Datchet Berkshire SL3 9LL |