INTEPROD LTD.

06458064
85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT

Documents

Documents
Date Category Description Pages
27 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2024 accounts Annual Accounts 3 Buy now
22 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 accounts Annual Accounts 3 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2022 accounts Annual Accounts 3 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 accounts Annual Accounts 3 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 officers Change of particulars for director (Mrs. Elmarie Ibanez) 2 Buy now
04 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2020 accounts Annual Accounts 3 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 accounts Annual Accounts 2 Buy now
20 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
23 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2018 accounts Annual Accounts 2 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2017 miscellaneous Second filing of Confirmation Statement dated 20/12/2016 4 Buy now
20 Jul 2017 accounts Annual Accounts 6 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Dec 2016 officers Change of particulars for director (Ms Elmarie Ibanez) 2 Buy now
02 Aug 2016 accounts Annual Accounts 6 Buy now
11 Apr 2016 officers Change of particulars for director (Ms Elmarie Ibanez) 2 Buy now
12 Jan 2016 capital Return of Allotment of shares 3 Buy now
09 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jan 2016 annual-return Annual Return 3 Buy now
07 Jan 2016 annual-return Annual Return 4 Buy now
20 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2015 gazette Gazette Notice Compulsory 1 Buy now
10 Jul 2015 officers Termination of appointment of secretary (Corporate Secretaries Limited) 1 Buy now
20 Mar 2015 accounts Annual Accounts 6 Buy now
14 Aug 2014 accounts Annual Accounts 6 Buy now
25 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2014 officers Change of particulars for corporate secretary (Corporate Secretaries Limited) 1 Buy now
19 Feb 2014 officers Termination of appointment of director (Margaret Janke) 1 Buy now
19 Feb 2014 officers Appointment of director (Elmarie Ibanez) 2 Buy now
13 Feb 2014 officers Appointment of director (Margaret Louise Janke) 2 Buy now
13 Feb 2014 officers Termination of appointment of director (Erickson Christopher) 1 Buy now
28 Jan 2014 annual-return Annual Return 4 Buy now
12 Apr 2013 accounts Annual Accounts 6 Buy now
06 Feb 2013 accounts Annual Accounts 6 Buy now
06 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Feb 2013 annual-return Annual Return 4 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
25 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Apr 2012 annual-return Annual Return 4 Buy now
24 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
04 Jul 2011 accounts Annual Accounts 5 Buy now
01 Feb 2011 annual-return Annual Return 4 Buy now
24 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
24 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
14 Jul 2010 accounts Annual Accounts 5 Buy now
21 Dec 2009 annual-return Annual Return 4 Buy now
03 Jun 2009 accounts Annual Accounts 5 Buy now
09 Feb 2009 annual-return Return made up to 20/12/08; full list of members 3 Buy now
03 Jun 2008 resolution Resolution 10 Buy now
02 Jun 2008 officers Director appointed erickson raymond christopher 1 Buy now
30 May 2008 capital Ad 20/12/07-20/12/07\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
30 May 2008 officers Appointment terminated director corporate directors LIMITED 1 Buy now
20 Dec 2007 incorporation Incorporation Company 13 Buy now