- Company Overview for INTEK DESIGN LTD (10303564)
- Filing history for INTEK DESIGN LTD (10303564)
- People for INTEK DESIGN LTD (10303564)
- More for INTEK DESIGN LTD (10303564)
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 |