INTER MARKET DERIVATIVES LIMITED
Status | ACTIVE |
Company No. | 04210790 |
Category | Private Limited Company |
Incorporated | 03 May 2001 |
Age | 23 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
INTER MARKET DERIVATIVES LIMITED is an active private limited company with number 04210790. It was incorporated 23 years, 28 days ago, on 03 May 2001. The company address is C/O Cbhc Suite 3 Steeple House, 1st Floor C/O Cbhc Suite 3 Steeple House, 1st Floor, Chelmsford, CM1 1NH, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 23 Apr 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Change to a person with significant control
Date: 19 Apr 2024
Action Date: 07 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-07
Psc name: Mr Michael Peter Riddle
Documents
Change person director company with change date
Date: 19 Apr 2024
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Peter Riddle
Change date: 2023-12-07
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Address
Type: AD01
Old address: Suite 3 Steeple House, 1st Floor Church Lane Chelmsford Essex CM1 1NH England
New address: C/O Cbhc Suite 3 Steeple House, 1st Floor Church Lane Chelmsford Essex CM1 1NH
Change date: 2024-01-25
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Address
Type: AD01
Old address: Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England
New address: Suite 3 Steeple House, 1st Floor Church Lane Chelmsford Essex CM1 1NH
Change date: 2024-01-18
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 27 Apr 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 22 Apr 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 23 Apr 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 05 Jun 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-12
New address: Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY
Old address: Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP
Documents
Confirmation statement with updates
Date: 26 Apr 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-14
Officer name: Daniel Malyon
Documents
Appoint person secretary company with name date
Date: 16 Jul 2014
Action Date: 14 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Peter Riddle
Appointment date: 2014-04-14
Documents
Termination secretary company with name termination date
Date: 16 Jul 2014
Action Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel Malyon
Termination date: 2014-04-14
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Change person secretary company with change date
Date: 11 May 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Daniel Malyon
Change date: 2010-04-20
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-20
Officer name: Michael Peter Riddle
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-20
Officer name: Daniel Malyon
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/08; full list of members
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / daniel malyon / 16/01/2008
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 02 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 05 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 02 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/03; full list of members
Documents
Legacy
Date: 23 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 23/03/03 from: greenwood house new london road chelmsford essex CM2 0PP
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/02; full list of members
Documents
Legacy
Date: 20 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/06/01-31/05/02 £ si 2@1=2 £ ic 91/93
Documents
Legacy
Date: 12 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/09/01--------- £ si 90@1=90 £ ic 1/91
Documents
Legacy
Date: 05 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 05/07/01 from: the business design centre 52 upper street london N1 0QH
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BLUE SKY VOICE AND DATA LIMITED
11 FOREST DRIVE,WOODFORD GREEN,IG8 9NG
Number: | 08614229 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONGRESS HOUSE,HARROW,HA1 2EN
Number: | 02779070 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOLLGATE HOUSE 98 PRIORY ROAD,BIRMINGHAM,B15 2RG
Number: | 06522826 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK GALLERY, HIGH STREET,WARWICKSHIRE,CV8 1LY
Number: | 05446426 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 ASHURST COURT,LIVERPOOL,L37 4HR
Number: | 10689238 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1-4 GWASH WAY INDUSTRIAL ESTATE,STAMFORD,PE9 1XP
Number: | 07943527 |
Status: | ACTIVE |
Category: | Private Limited Company |