INTERCOG LIMITED

06844205
15 TRINITY DRIVE STONE STAFFORDSHIRE ST15 8ET

Documents

Documents
Date Category Description Pages
13 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2024 accounts Annual Accounts 7 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2023 accounts Annual Accounts 7 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2022 accounts Annual Accounts 7 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2021 accounts Annual Accounts 7 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2020 accounts Annual Accounts 9 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 accounts Annual Accounts 7 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 accounts Annual Accounts 7 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 accounts Annual Accounts 10 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Dec 2016 accounts Annual Accounts 6 Buy now
30 Mar 2016 annual-return Annual Return 4 Buy now
18 Nov 2015 accounts Annual Accounts 5 Buy now
13 Apr 2015 annual-return Annual Return 4 Buy now
24 Oct 2014 accounts Annual Accounts 6 Buy now
17 Mar 2014 annual-return Annual Return 4 Buy now
21 Oct 2013 accounts Annual Accounts 9 Buy now
18 Mar 2013 annual-return Annual Return 4 Buy now
14 Sep 2012 accounts Annual Accounts 4 Buy now
27 Mar 2012 annual-return Annual Return 4 Buy now
12 Jul 2011 accounts Annual Accounts 4 Buy now
28 Apr 2011 annual-return Annual Return 4 Buy now
25 Aug 2010 accounts Annual Accounts 5 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
18 Mar 2010 address Move Registers To Sail Company 1 Buy now
18 Mar 2010 address Change Sail Address Company 1 Buy now
18 Mar 2010 officers Change of particulars for director (Nicholas Michael Grocott) 2 Buy now
03 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jun 2009 address Registered office changed on 03/06/2009 from berkeley court borough road newcastle under lyme staffordshire ST5 1TT 1 Buy now
03 Jun 2009 officers Appointment terminated secretary hajco secretaries LIMITED 1 Buy now
03 Jun 2009 officers Appointment terminated director mohammed akram 1 Buy now
03 Jun 2009 officers Appointment terminated director hajco directors LIMITED 1 Buy now
03 Jun 2009 officers Director appointed nicholas michael grocott 2 Buy now
30 May 2009 change-of-name Certificate Change Of Name Company 3 Buy now
11 Mar 2009 incorporation Incorporation Company 17 Buy now