London
WC1B 3RA
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Intra Investments Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years (resigned 18 July 2017) |
Correspondence Address | PO Box 134 29 Victoria Road St. Peter Port Guernsey GY1 3HN |
Registered Address | 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3m at £1 | Intra Investments Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103,989 |
Cash | £7,486 |
Current Liabilities | £4,000 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Group of companies' accounts made up to 31 July 2022 (31 pages) |
10 March 2023 | Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 10 March 2023 (1 page) |
6 July 2022 | Group of companies' accounts made up to 31 July 2021 (33 pages) |
17 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
24 June 2021 | Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB to 76 New Cavendish Street London W1G 9TB on 24 June 2021 (1 page) |
24 June 2021 | Change of details for Michiel Christiaan Barnard as a person with significant control on 24 June 2021 (2 pages) |
24 June 2021 | Director's details changed for Mr Michiel Christiaan Barnard on 24 June 2021 (2 pages) |
12 May 2021 | Group of companies' accounts made up to 31 July 2020 (33 pages) |
5 August 2020 | Group of companies' accounts made up to 31 July 2019 (31 pages) |
29 July 2020 | Change of details for Michiel Christiaan Barnard as a person with significant control on 29 July 2020 (2 pages) |
29 July 2020 | Director's details changed for Mr Michiel Christiaan Barnard on 29 July 2020 (2 pages) |
29 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
30 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
3 May 2019 | Group of companies' accounts made up to 31 July 2018 (31 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
6 June 2018 | Group of companies' accounts made up to 31 July 2017 (31 pages) |
10 August 2017 | Withdrawal of a person with significant control statement on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Michiel Christiaan Barnard as a person with significant control on 27 July 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
10 August 2017 | Withdrawal of a person with significant control statement on 10 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of Intra Investments Capital Limited as a secretary on 18 July 2017 (1 page) |
10 August 2017 | Notification of a person with significant control statement (2 pages) |
10 August 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
10 August 2017 | Termination of appointment of Intra Investments Capital Limited as a secretary on 18 July 2017 (1 page) |
10 August 2017 | Notification of Michiel Christiaan Barnard as a person with significant control on 27 July 2017 (2 pages) |
10 August 2017 | Notification of a person with significant control statement (2 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
1 November 2016 | Accounts for a small company made up to 31 July 2016 (6 pages) |
1 November 2016 | Accounts for a small company made up to 31 July 2016 (6 pages) |
23 June 2016 | Director's details changed for Mr Michiel Christiaan Barnard on 2 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Michiel Christiaan Barnard on 2 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
3 March 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
3 March 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
18 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
11 May 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
11 May 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
4 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
4 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
4 February 2015 | Resolutions
|
30 July 2014 | Current accounting period shortened from 30 September 2014 to 31 July 2014 (1 page) |
30 July 2014 | Current accounting period shortened from 30 September 2014 to 31 July 2014 (1 page) |
15 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
27 May 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
27 May 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
12 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 August 2012 | Director's details changed for Michiel Christiaan Barnard on 21 September 2011 (2 pages) |
22 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Director's details changed for Michiel Christiaan Barnard on 21 September 2011 (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Director's details changed for Michiel Christiaan Barnard on 21 June 2010 (2 pages) |
27 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Director's details changed for Michiel Christiaan Barnard on 21 June 2010 (2 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Secretary's details changed for Intra Investments Capital Limited on 2 June 2010 (2 pages) |
2 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Secretary's details changed for Intra Investments Capital Limited on 2 June 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Intra Investments Capital Limited on 2 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Michiel Christiaan Barnard on 2 June 2010 (2 pages) |
2 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Michiel Christiaan Barnard on 2 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Michiel Christiaan Barnard on 2 June 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 October 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
6 October 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
25 August 2009 | Return made up to 02/06/09; full list of members (3 pages) |
25 August 2009 | Return made up to 02/06/09; full list of members (3 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 76 new cavendish street london W1G 9TB (1 page) |
13 August 2008 | Director's change of particulars / michiel barnard / 03/06/2007 (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 76 new cavendish street london W1G 9TB (1 page) |
13 August 2008 | Director's change of particulars / michiel barnard / 03/06/2007 (1 page) |
13 August 2008 | Return made up to 02/06/08; full list of members (3 pages) |
13 August 2008 | Return made up to 02/06/08; full list of members (3 pages) |
24 January 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
24 January 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
6 November 2007 | Accounting reference date extended from 28/02/07 to 30/09/07 (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 1 winnington road london N2 0TP (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 1 winnington road london N2 0TP (1 page) |
6 November 2007 | Accounting reference date extended from 28/02/07 to 30/09/07 (1 page) |
3 July 2007 | Return made up to 02/06/07; full list of members
|
3 July 2007 | Return made up to 02/06/07; full list of members
|
12 July 2006 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
12 July 2006 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
23 June 2006 | New director appointed (1 page) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New director appointed (1 page) |
2 June 2006 | Incorporation (17 pages) |
2 June 2006 | Incorporation (17 pages) |