Company NameInt-Trade Global Ltd
DirectorAkshata Shenoy
Company StatusActive
Company Number07331239
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMrs Akshata Shenoy
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Monarch Way
Ilford
Essex
Director NameMr Achal Shenoy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 The Chase
Eastcote
Pinner
HA5 1SN

Location

Registered Address38 East Towers East Towers
Pinner
HA5 1TL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Shareholders

50 at £1Achal Shenoy
50.00%
Ordinary A
50 at £1Akshata Shenoy
50.00%
Ordinary A

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Filing History

15 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
30 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
17 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
19 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
19 January 2022Registered office address changed from 34 the Chase Eastcote Pinner HA5 1SN England to 38 East Towers East Towers Pinner HA5 1TL on 19 January 2022 (1 page)
12 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
1 November 2020Notification of Akshata Shenoy as a person with significant control on 1 November 2020 (2 pages)
1 November 2020Cessation of Achal Shenoy as a person with significant control on 1 November 2020 (1 page)
1 November 2020Termination of appointment of Achal Shenoy as a director on 1 November 2020 (1 page)
12 August 2020Confirmation statement made on 30 July 2020 with updates (3 pages)
25 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
20 March 2020Registered office address changed from 34, the Chase the Chase Eastcote Pinner HA5 1SN England to 34 the Chase Eastcote Pinner HA5 1SN on 20 March 2020 (1 page)
19 March 2020Registered office address changed from 78 Birch Court, Sherman Gardens Chadwell Heath Romford RM6 4AP to 34, the Chase the Chase Eastcote Pinner HA5 1SN on 19 March 2020 (1 page)
14 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
7 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
18 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 August 2014Director's details changed for Mr Achal Shenoy on 27 May 2014 (2 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Director's details changed for Mr Achal Shenoy on 27 May 2014 (2 pages)
22 August 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 August 2014Registered office address changed from 125 Monarch Way Ilford IG2 7HS England to 78 Birch Court, Sherman Gardens Chadwell Heath Romford RM6 4AP on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 125 Monarch Way Ilford IG2 7HS England to 78 Birch Court, Sherman Gardens Chadwell Heath Romford RM6 4AP on 22 August 2014 (1 page)
22 August 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
17 June 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 June 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)