Advanced company searchLink opens in new window

INTERCASH PREPAID LIMITED

Company number 08376149

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)
02 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
20 Jul 2022 AA Micro company accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
18 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
08 Dec 2020 AA Micro company accounts made up to 31 December 2019
19 Aug 2020 AD01 Registered office address changed from Crown House, 27 Old Gloucester Street London WC1N 3AX United Kingdom to Leigh House St. Pauls Street Leeds LS1 2JT on 19 August 2020
04 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 25/01/2019
10 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
10 Feb 2020 AP04 Appointment of Chancery Secretaries Limited as a secretary on 29 January 2020
28 Oct 2019 AA Micro company accounts made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 04/06/2020.
10 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
02 Nov 2018 AP01 Appointment of Ms Lucy Mounter as a director on 28 September 2018
24 May 2018 TM02 Termination of appointment of Fedelta Secretarial Limited as a secretary on 18 May 2018
14 Mar 2018 AP04 Appointment of Fedelta Secretarial Limited as a secretary on 9 March 2018
12 Mar 2018 AD01 Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to Crown House, 27 Old Gloucester Street London WC1N 3AX on 12 March 2018
12 Mar 2018 TM02 Termination of appointment of Bentinck Secretaries Limited as a secretary on 9 March 2018
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
09 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
16 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
01 Feb 2017 AD01 Registered office address changed from 6th Floor 94 Wigmore Street Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
10 Oct 2016 TM02 Termination of appointment of Amber Services Limited as a secretary on 21 April 2016