Advanced company searchLink opens in new window

INTERCLUBZ LIMITED

Company number 10050083

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 Apr 2024 AA Micro company accounts made up to 31 December 2023
27 Mar 2024 TM01 Termination of appointment of David Patrick Mccrossan as a director on 26 March 2024
21 Mar 2024 PSC04 Change of details for Mr Stephen Robert Woods as a person with significant control on 21 March 2024
21 Mar 2024 PSC04 Change of details for Mr Paul Comyn as a person with significant control on 21 March 2024
21 Mar 2024 CH01 Director's details changed for Mr Stephen Robert Woods on 21 March 2024
21 Mar 2024 CH01 Director's details changed for Mr Paul Comyn on 21 March 2024
13 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
25 Sep 2023 AD01 Registered office address changed from Unit 3, 164-170 High Street Crowthorne RG45 7AT England to 6a Lyons Farm Estate Lyons Road Slinfold Horsham West Sussex RH13 0QP on 25 September 2023
18 Apr 2023 AA Micro company accounts made up to 31 December 2022
09 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
18 Oct 2022 AD01 Registered office address changed from 121 Albert Street Fleet Hampshire GU51 3SR United Kingdom to Unit 3, 164-170 High Street Crowthorne RG45 7AT on 18 October 2022
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 350.39
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 346.45
14 Oct 2021 CH01 Director's details changed for Mr Stephen Robert Woods on 14 October 2021
14 Oct 2021 PSC04 Change of details for Mr Stephen Robert Woods as a person with significant control on 14 October 2021
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with updates
26 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 February 2020
  • GBP 342.51
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 7 March 2020
04 Sep 2020 SH01 Statement of capital following an allotment of shares on 27 May 2020
  • GBP 342.51
04 Sep 2020 SH01 Statement of capital following an allotment of shares on 20 May 2020
  • GBP 326.82
04 Sep 2020 SH01 Statement of capital following an allotment of shares on 7 April 2020
  • GBP 311.13
  • ANNOTATION Clarification a second filed SH01 was registered on 26/04/21