INTRAVALE LIMITED

01771988
9 HAMPSTEAD WEST 224 IVERSON ROAD LONDON NW6 2HL

Documents

Documents
Date Category Description Pages
29 May 2024 accounts Annual Accounts 10 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2023 accounts Annual Accounts 10 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2022 accounts Annual Accounts 10 Buy now
26 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Sep 2021 mortgage Registration of a charge 6 Buy now
16 Sep 2021 mortgage Registration of a charge 3 Buy now
16 Sep 2021 mortgage Registration of a charge 18 Buy now
30 Apr 2021 accounts Annual Accounts 10 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2020 accounts Annual Accounts 10 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2019 accounts Annual Accounts 10 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2018 accounts Annual Accounts 12 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 accounts Annual Accounts 16 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jan 2017 resolution Resolution 2 Buy now
04 Jan 2017 mortgage Registration of a charge 55 Buy now
29 Nov 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Sep 2016 accounts Annual Accounts 2 Buy now
06 Apr 2016 annual-return Annual Return 4 Buy now
04 Sep 2015 accounts Annual Accounts 4 Buy now
10 Apr 2015 annual-return Annual Return 4 Buy now
30 May 2014 accounts Annual Accounts 4 Buy now
10 Apr 2014 annual-return Annual Return 4 Buy now
30 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
23 Oct 2013 mortgage Registration of a charge 34 Buy now
18 Oct 2013 officers Appointment of secretary (Mrs Yael Epstein) 2 Buy now
18 Oct 2013 officers Termination of appointment of secretary (Mornington Secretaries Limited) 1 Buy now
18 Oct 2013 officers Termination of appointment of director (Creative Accounting Services Ltd) 1 Buy now
21 Jun 2013 accounts Annual Accounts 3 Buy now
11 Apr 2013 annual-return Annual Return 5 Buy now
24 Oct 2012 accounts Annual Accounts 3 Buy now
16 May 2012 annual-return Annual Return 5 Buy now
16 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2011 accounts Annual Accounts 4 Buy now
31 Mar 2011 annual-return Annual Return 5 Buy now
31 Mar 2011 officers Change of particulars for director (Mr Guy Rafael Ziser) 2 Buy now
09 Jul 2010 accounts Annual Accounts 3 Buy now
09 Apr 2010 annual-return Annual Return 5 Buy now
09 Apr 2010 officers Change of particulars for corporate director (Creative Accounting Services Ltd) 2 Buy now
09 Apr 2010 officers Change of particulars for corporate secretary (Mornington Secretaries Limited) 2 Buy now
25 Jul 2009 accounts Annual Accounts 3 Buy now
14 Apr 2009 annual-return Return made up to 31/03/09; full list of members 4 Buy now
10 Dec 2008 accounts Annual Accounts 3 Buy now
14 Apr 2008 annual-return Return made up to 31/03/08; full list of members 4 Buy now
02 Dec 2007 accounts Annual Accounts 3 Buy now
10 Jul 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
22 Jun 2007 officers Director's particulars changed 1 Buy now
27 Nov 2006 accounts Annual Accounts 3 Buy now
11 Oct 2006 officers New director appointed 2 Buy now
11 Oct 2006 officers Director resigned 1 Buy now
30 May 2006 annual-return Return made up to 31/03/06; full list of members 2 Buy now
30 May 2006 officers Director's particulars changed 1 Buy now
04 Nov 2005 accounts Annual Accounts 3 Buy now
07 Apr 2005 annual-return Return made up to 31/03/05; full list of members 7 Buy now
03 Dec 2004 accounts Annual Accounts 3 Buy now
27 Apr 2004 annual-return Return made up to 31/03/04; full list of members 7 Buy now
03 Mar 2004 accounts Annual Accounts 3 Buy now
24 Nov 2003 accounts Delivery ext'd 3 mth 31/01/03 2 Buy now
05 Nov 2003 mortgage Particulars of mortgage/charge 7 Buy now
05 Nov 2003 mortgage Particulars of mortgage/charge 7 Buy now
21 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Apr 2003 annual-return Return made up to 31/03/03; full list of members 7 Buy now
04 Mar 2003 accounts Annual Accounts 3 Buy now
21 Nov 2002 accounts Delivery ext'd 3 mth 31/01/02 2 Buy now
24 Apr 2002 annual-return Return made up to 31/03/02; full list of members 6 Buy now
19 Apr 2002 accounts Annual Accounts 3 Buy now
21 Nov 2001 accounts Delivery ext'd 3 mth 31/01/01 2 Buy now
05 Sep 2001 officers New director appointed 2 Buy now
13 Apr 2001 annual-return Return made up to 31/03/01; full list of members 6 Buy now
02 Mar 2001 accounts Annual Accounts 3 Buy now
22 Nov 2000 accounts Delivery ext'd 3 mth 31/01/00 2 Buy now
20 Jul 2000 officers New secretary appointed 2 Buy now
30 Jun 2000 officers Secretary resigned 1 Buy now
08 Jun 2000 annual-return Return made up to 31/03/00; full list of members 6 Buy now
22 May 2000 address Registered office changed on 22/05/00 from: church studios camden park road london NW1 1 Buy now
05 Mar 2000 accounts Annual Accounts 7 Buy now
29 Nov 1999 accounts Delivery ext'd 3 mth 31/01/99 1 Buy now
22 Jul 1999 annual-return Return made up to 31/03/99; full list of members 6 Buy now
24 Mar 1999 accounts Annual Accounts 11 Buy now
16 Nov 1998 accounts Delivery ext'd 3 mth 31/01/98 1 Buy now
01 Jun 1998 accounts Annual Accounts 12 Buy now
27 Apr 1998 annual-return Return made up to 31/03/98; no change of members 4 Buy now
23 Jan 1998 address Registered office changed on 23/01/98 from: 57 great eastern street london EC2A 3QD 1 Buy now
09 Jun 1997 annual-return Return made up to 31/03/97; no change of members 4 Buy now
09 Jun 1997 officers New director appointed 2 Buy now
15 Apr 1997 officers New secretary appointed 2 Buy now
15 Apr 1997 officers Secretary resigned 1 Buy now
02 Apr 1997 officers Director resigned 1 Buy now