Advanced company searchLink opens in new window

INTRA CAPITAL ESTATES LTD

Company number 11840427

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)
11 Feb 2025 AP01 Appointment of Mr Jan-Pierre Schneider as a director on 11 February 2025
02 Aug 2024 AA Micro company accounts made up to 28 February 2024
21 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
14 Nov 2023 AA Micro company accounts made up to 28 February 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
18 Oct 2022 AA Micro company accounts made up to 28 February 2022
23 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
21 Sep 2021 AA Micro company accounts made up to 28 February 2021
25 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
12 Apr 2021 AD01 Registered office address changed from 29 Aldenham Avenue Radlett WD7 8HZ England to 100 Castelnau Barnes London SW13 9EU on 12 April 2021
22 Jan 2021 PSC07 Cessation of Zilvinas Bareikis as a person with significant control on 13 January 2021
22 Jan 2021 TM01 Termination of appointment of Zilvinas Bareikis as a director on 13 January 2021
18 Nov 2020 AA Micro company accounts made up to 28 February 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
09 Jul 2019 PSC05 Change of details for Btlw Lettings Ltd as a person with significant control on 8 July 2019
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
08 Jul 2019 PSC05 Change of details for Btlw Lettings Ltd as a person with significant control on 24 April 2019
08 Jul 2019 PSC04 Change of details for Mr Alastair John Murray as a person with significant control on 24 April 2019
08 Jul 2019 PSC04 Change of details for Mr Zilvinas Bareikis as a person with significant control on 24 April 2019
08 Jul 2019 PSC02 Notification of Btlw Lettings Ltd as a person with significant control on 24 April 2019
08 Jul 2019 PSC07 Cessation of Pooranampillai Sivaganesh as a person with significant control on 24 April 2019
02 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with updates
02 Jul 2019 PSC01 Notification of Zilvinas Bareikis as a person with significant control on 24 April 2019
02 Jul 2019 PSC01 Notification of Alastair John Murray as a person with significant control on 15 March 2019
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 3