Advanced company searchLink opens in new window

INTRAMARK LIMITED

Company number 07608462

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)
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
13 Jun 2019 TM01 Termination of appointment of Michael Henry Stopford as a director on 31 May 2019
24 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
05 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-30
30 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-28
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
30 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Jun 2017 CS01 Confirmation statement made on 19 April 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Jun 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
18 May 2016 AD01 Registered office address changed from Level 1 Devonshire House One Mayfair Place London W1J 8AJ England to Suite 1 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 18 May 2016
09 Nov 2015 AA01 Previous accounting period extended from 30 April 2015 to 30 September 2015
17 Sep 2015 AD01 Registered office address changed from Devonshire House Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 September 2015
16 Sep 2015 AD01 Registered office address changed from Suite 36 88-90, Hatton Garden Holborn London EC1N 8PG to Devonshire House Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 16 September 2015
20 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
22 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
29 Aug 2014 AD01 Registered office address changed from 88-90 Suite 36 88-90, Hatton Garden Holborn London EC1N 8PG England to Suite 36 88-90, Hatton Garden Holborn London EC1N 8PG on 29 August 2014
29 Aug 2014 AD01 Registered office address changed from Suite 36 88-90 Hatton Garden Holborn London England to Suite 36 88-90, Hatton Garden Holborn London EC1N 8PG on 29 August 2014
09 Jul 2014 AD01 Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PG England on 9 July 2014
09 Jul 2014 AD01 Registered office address changed from 17 Riley Close Royal Oak Industrial Estate Daventry Northamptonshire NN11 8QT on 9 July 2014
09 Jul 2014 TM02 Termination of appointment of Glenn Cameron as a secretary
09 Jul 2014 TM01 Termination of appointment of Kevin Coles as a director
22 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1