- Company Overview for INTERCEDEMB HOLDINGS LIMITED (08375717)
- Filing history for INTERCEDEMB HOLDINGS LIMITED (08375717)
- People for INTERCEDEMB HOLDINGS LIMITED (08375717)
- Charges for INTERCEDEMB HOLDINGS LIMITED (08375717)
- More for INTERCEDEMB HOLDINGS LIMITED (08375717)
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 Mar 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
20 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
03 Jan 2020 | CH01 | Director's details changed for Mr Richard Andrew Craig on 21 December 2019 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
08 Feb 2016 | TM01 | Termination of appointment of John Gordon Davis as a director on 8 January 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Ian Christopher West as a director on 8 January 2016 | |
12 Jan 2016 | TM01 | Termination of appointment of James Nicholas Redhead as a director on 21 July 2015 | |
12 Jan 2016 | CH01 | Director's details changed for Mr Richard Craig on 1 September 2015 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
14 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 5 December 2014
|
|
05 Dec 2014 | MR01 | Registration of charge 083757170001, created on 3 December 2014 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Oct 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 March 2014 | |
08 Oct 2014 | AD01 | Registered office address changed from 1 Hammersmith Broadway London W6 9DL to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 8 October 2014 |