INTETRADE LIMITED

19 Diamond Court 19 Diamond Court, Milton Keynes, MK15 0DU
StatusACTIVE
Company No.05401368
CategoryPrivate Limited Company
Incorporated22 Mar 2005
Age19 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

INTETRADE LIMITED is an active private limited company with number 05401368. It was incorporated 19 years, 1 month, 10 days ago, on 22 March 2005. The company address is 19 Diamond Court 19 Diamond Court, Milton Keynes, MK15 0DU.



Company Fillings

Change person secretary company with change date

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-04-08

Officer name: Cameron Knight

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-08

Officer name: Mr Cameron Robert Knight

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2022

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-03

Officer name: Mr Cameron Robert Knight

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2022

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-03

Officer name: Christopher James Knight

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-01

Officer name: Cameron Knight

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Brown

Termination date: 2022-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2020

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-17

Officer name: Colin Patrick Brown

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-15

Officer name: Stephen Ernest O'neill

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2019

Action Date: 11 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054013680004

Charge creation date: 2019-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-14

Officer name: Colin Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Ernest O'neill

Termination date: 2017-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-10

Officer name: Mr Stephen Ernest O'neill

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Brown

Termination date: 2016-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-01

Officer name: Mr Colin Brown

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dougal Murray Knight

Appointment date: 2015-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Ernest O`Neill

Termination date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2012

Action Date: 30 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-30

Capital : 500,200 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Legacy

Date: 16 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Knight

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mihai Liviu Cenusa

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stephen Ernest O`Neill

Documents

View document PDF

Change person secretary company with change date

Date: 06 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Stephen Ernest O`Neill

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Address

Type: AD01

Old address: Floatdene House, 12 the Green Newport Pagnell Buckinghamshire MK16 0JW

Change date: 2010-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 14 Apr 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed floatdene management services LIMITED\certificate issued on 09/04/09

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/02/07--------- £ si 499000@1=499000 £ ic 1000/500000

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Capital

Type: 123

Description: £ nc 10000/1000000 27/02/07

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUSTOM YOURSELF LTD

30 BEACON HOUSE,LONDON,E14 3TJ

Number:11956493
Status:ACTIVE
Category:Private Limited Company

DOT MATRIX GROUP NOMINEES LIMITED

4TH FLOOR,LONDON,EC3R 7QR

Number:11195395
Status:ACTIVE
Category:Private Limited Company

PALAEOVISION LTD

FORTESCUE HOUSE,TROWBRIDGE,BA14 8FA

Number:11356482
Status:ACTIVE
Category:Private Limited Company

PRO1 PERSONEL & HEALTHCARE LTD

281 GREEN LANES,LONDON,N13 4XS

Number:10545899
Status:ACTIVE
Category:Private Limited Company

RORY SMITH LIMITED

UNITY CHAMBERS,DORCHESTER,DT1 1HA

Number:09857718
Status:ACTIVE
Category:Private Limited Company

THE MASONS ARMS (BOURNE) LTD

ALMA PARK, WOODWAY LANE,LUTTERWORTH,LE17 5FB

Number:07987003
Status:LIQUIDATION
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