INTER MARKET DERIVATIVES LIMITED

C/O Cbhc Suite 3 Steeple House, 1st Floor C/O Cbhc Suite 3 Steeple House, 1st Floor, Chelmsford, CM1 1NH, Essex, England
StatusACTIVE
Company No.04210790
CategoryPrivate Limited Company
Incorporated03 May 2001
Age23 years, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/08; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / daniel malyon / 16/01/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/09/01--------- £ si 90@1=90 £ ic 1/91

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE SKY VOICE AND DATA LIMITED

11 FOREST DRIVE,WOODFORD GREEN,IG8 9NG

Number:08614229
Status:ACTIVE
Category:Private Limited Company

CHAMELEON SYSTEMS LTD.

CONGRESS HOUSE,HARROW,HA1 2EN

Number:02779070
Status:ACTIVE
Category:Private Limited Company

HC CONSTRUCTION LIMITED

TOLLGATE HOUSE 98 PRIORY ROAD,BIRMINGHAM,B15 2RG

Number:06522826
Status:ACTIVE
Category:Private Limited Company

NICK POINTON LIMITED

BANK GALLERY, HIGH STREET,WARWICKSHIRE,CV8 1LY

Number:05446426
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PREMIER TRAVEL NW LTD

2 ASHURST COURT,LIVERPOOL,L37 4HR

Number:10689238
Status:ACTIVE
Category:Private Limited Company

RUTLAND MEDIA LIMITED

UNITS 1-4 GWASH WAY INDUSTRIAL ESTATE,STAMFORD,PE9 1XP

Number:07943527
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source