Advanced company searchLink opens in new window

INTERICA LIMITED

Company number 05314139

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)
13 Mar 2024 AD01 Registered office address changed from Hanover House Queen Charlotte Street Bristol BS1 4EX England to Unit 5 Swan Business Park Sandpit Road Dartford Kent DA1 5ED on 13 March 2024
20 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
22 Nov 2023 MR01 Registration of charge 053141390004, created on 20 November 2023
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
22 Dec 2022 AA Accounts for a small company made up to 31 December 2021
19 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
23 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
23 Dec 2021 CH01 Director's details changed for Mr Damian Kevin Mckay on 7 June 2021
23 Dec 2021 PSC05 Change of details for Tanygraig Limited as a person with significant control on 7 June 2021
22 Dec 2021 AA Full accounts made up to 31 December 2020
20 Jul 2021 TM02 Termination of appointment of Jonathan Drake as a secretary on 15 July 2021
20 Jul 2021 AP03 Appointment of Mr Scott John Tidemann as a secretary on 15 July 2021
07 Jun 2021 AD01 Registered office address changed from Unit a Underwood Business Park Wookey Hole Road Wells BA5 1AF England to Hanover House Queen Charlotte Street Bristol BS1 4EX on 7 June 2021
01 Mar 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
26 Oct 2020 TM01 Termination of appointment of John Billowits as a director on 30 September 2020
25 Feb 2020 AP03 Appointment of Mr Jonathan Drake as a secretary on 22 February 2020
24 Feb 2020 CH01 Director's details changed for Mr Damian Mckay on 22 February 2020
24 Feb 2020 CH01 Director's details changed for Mr John Billowits on 22 February 2020
24 Feb 2020 AD01 Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to Unit a Underwood Business Park Wookey Hole Road Wells BA5 1AF on 24 February 2020
24 Feb 2020 AP01 Appointment of Mr John Billowits as a director on 22 February 2020
24 Feb 2020 AP01 Appointment of Mr Damian Mckay as a director on 22 February 2020
24 Feb 2020 TM01 Termination of appointment of Kulvinder Kaur Sangha as a director on 22 February 2020
24 Feb 2020 TM01 Termination of appointment of Simon Peter Kendall as a director on 22 February 2020
24 Feb 2020 TM02 Termination of appointment of Mh Secretaries Limited as a secretary on 22 February 2020