- Company Overview for INTRAM CHEMICALS LIMITED (06848229)
- Filing history for INTRAM CHEMICALS LIMITED (06848229)
- People for INTRAM CHEMICALS LIMITED (06848229)
- More for INTRAM CHEMICALS LIMITED (06848229)
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) |
---|---|---|---|
18 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
17 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
26 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
16 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
12 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Mar 2018 | PSC01 | Notification of Martin Howard Sleath as a person with significant control on 6 April 2016 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
15 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
19 Dec 2016 | AD01 | Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA to Dalmore Bridle Lane Lower Hartshay Ripley Derbyshire DE5 3RQ on 19 December 2016 | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Aug 2016 | CH03 | Secretary's details changed for Mrs Susan Kathleen Fairbrother on 10 June 2016 | |
01 Aug 2016 | CH01 | Director's details changed for Mrs Susan Kathleen Fairbrother on 10 June 2016 | |
24 Mar 2016 | CH01 | Director's details changed for Mrs Susan Kathleen Fairbrother on 15 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | CH01 | Director's details changed for Martin Howard Sleath on 15 March 2016 | |
24 Mar 2016 | CH03 | Secretary's details changed for Mrs Susan Kathleen Fairbrother on 15 March 2016 | |
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |