INTRAFIX LTD
Status | ACTIVE |
Company No. | 06047343 |
Category | Private Limited Company |
Incorporated | 10 Jan 2007 |
Age | 17 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
INTRAFIX LTD is an active private limited company with number 06047343. It was incorporated 17 years, 4 months, 25 days ago, on 10 January 2007. The company address is Highclere House 250 Main Road Highclere House 250 Main Road, High Wycombe, HP14 4RX, Buckinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type total exemption small
Date: 26 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Appoint person director company with name
Date: 21 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathleen Elizabeth Jean Moore
Documents
Termination director company with name
Date: 21 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kieren Moore
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change person director company with change date
Date: 12 Jun 2011
Action Date: 08 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-08
Officer name: Mr Kieren James Moore
Documents
Change person secretary company with change date
Date: 12 Jun 2011
Action Date: 08 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-08
Officer name: Kathleen Elizabeth Jean Moore
Documents
Change registered office address company with date old address
Date: 08 Jun 2011
Action Date: 08 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-08
Old address: 9 Coombe Gardens, Hughenden Valley, High Wycombe Bucks HP14 4PD
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kieren James Moore
Change date: 2010-01-10
Documents
Legacy
Date: 03 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 30/04/2009
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Some Companies
4 ALTRIES WOOD,ABERDEEN,AB12 5GH
Number: | SC388721 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CADOGAN GATE,LONDON,SW1X 0AS
Number: | 09154403 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STOWBRIDGE FARM COTTAGES GREEN END,ELY,CB6 3LF
Number: | 06336038 |
Status: | ACTIVE |
Category: | Private Limited Company |
AQUILA HOUSE,CHELMSFORD,CM1 1BN
Number: | 10977395 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 UPPER WOODFORD,SALISBURY,SP4 6NU
Number: | 11655202 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11342591 |
Status: | ACTIVE |
Category: | Private Limited Company |