Advanced company searchLink opens in new window

INTEK DESIGN LTD

Company number 10303564

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)
19 Feb 2025 CS01 Confirmation statement made on 28 November 2024 with no updates
18 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2024 AA Micro company accounts made up to 31 October 2023
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
20 Jun 2023 AA Micro company accounts made up to 31 October 2022
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
13 Jul 2022 AA Micro company accounts made up to 31 October 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
01 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
02 Dec 2020 AA Micro company accounts made up to 31 October 2020
30 Jul 2020 AA Micro company accounts made up to 31 October 2019
06 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
11 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
04 Apr 2018 AA Micro company accounts made up to 31 October 2017
19 Jan 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 October 2017
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
03 Jan 2018 AD01 Registered office address changed from 25 Stadium Business Centre North End Road Wembley HA9 0AT England to 23 West View Avenue Glen Parva Leicester LE2 9JU on 3 January 2018
03 Jan 2018 PSC07 Cessation of Kartavya Goswami as a person with significant control on 21 December 2017
03 Jan 2018 PSC03 Notification of Hirapuri Goswami as a person with significant control on 21 December 2017
03 Jan 2018 TM01 Termination of appointment of Kartavya Goswami as a director on 21 December 2017
09 Jan 2017 AD01 Registered office address changed from Unit 27 Stadium Business Centre, North End Road Wembley Middlesex HA9 0AT England to 25 Stadium Business Centre North End Road Wembley HA9 0AT on 9 January 2017
22 Dec 2016 AD01 Registered office address changed from 105 Redbridge Lane East Redbridge Ilford Essex IG4 5BY England to Unit 27 Stadium Business Centre, North End Road Wembley Middlesex HA9 0AT on 22 December 2016
23 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
18 Nov 2016 AP01 Appointment of Mr Hirapuri Goswami as a director on 11 November 2016