Advanced company searchLink opens in new window

INTERCEDEMB HOLDINGS LIMITED

Company number 08375717

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)
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
  • GBP 400,001
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
  • GBP 400,001
14 Jan 2015 SH01 Statement of capital following an allotment of shares on 5 December 2014
  • GBP 400,001
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