INTEX FINISHING LTD

Solar House 915 High Road Solar House 915 High Road, London, N12 8QJ, England
StatusACTIVE
Company No.07052656
CategoryPrivate Limited Company
Incorporated21 Oct 2009
Age14 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

INTEX FINISHING LTD is an active private limited company with number 07052656. It was incorporated 14 years, 7 months, 29 days ago, on 21 October 2009. The company address is Solar House 915 High Road Solar House 915 High Road, London, N12 8QJ, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Second filing of director appointment with name

Date: 23 Oct 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Kujtim Berisha

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2019

Action Date: 02 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-02

Psc name: Mr Valentin Malaj

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2019

Action Date: 02 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-02

Psc name: Mr Aleksander Turmalaj

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2019

Action Date: 02 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-02

Psc name: Mr Valentin Malaj

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2019

Action Date: 02 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-02

Psc name: Mr Aleksander Turmalaj

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-04

Psc name: Mr Valentin Malaj

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2019

Action Date: 02 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aleksander Turmalaj

Change date: 2019-03-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2019

Action Date: 02 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-02

Psc name: Mr Valentin Malaj

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2019

Action Date: 02 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kujtim Berisha

Change date: 2019-03-02

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mr Aleksander Turmalaj

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Valentin Malaj

Change date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Valentin Malaj

Change date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-28

New address: Solar House 915 High Road the Brentano, Suite 111 London N12 8QJ

Old address: Solar House 915 High Road Brentano, Suite 111 London N12 8QJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

New address: Solar House 915 High Road Brentano, Suite 111 London N12 8QJ

Change date: 2019-02-28

Old address: Solar House 915 High Road the Brentano, Suite 111 London N12 8QJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-28

New address: Solar House 915 High Road the Brentano, Suite 111 London N12 8QJ

Old address: Solar House 915 Hight Road Suite 111 North Finchley N12 8QJ England

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-28

Officer name: Mr Kujtim Berisha

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aleksander Turmalaj

Change date: 2019-02-27

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Valentin Malaj

Change date: 2019-02-27

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-27

Officer name: Mr Kujtim Berisha

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

New address: Solar House 915 Hight Road Suite 111 North Finchley N12 8QJ

Change date: 2019-02-27

Old address: 79 Dimsdale Drive Dimsdale Drive Enfield London EN1 1HD

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aleksander Turmalaj

Change date: 2016-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Mr Aleksander Culaj

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2015-06-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vip decorators LTD\certificate issued on 18/11/14

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kujtim Berisha

Appointment date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-08

Officer name: Mr Valentin Malaj

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alexanders painting & decorating LTD\certificate issued on 10/10/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-10

New address: 79 Dimsdale Drive Dimsdale Drive Enfield London EN1 1HD

Old address: 79 Dimsdale Drive Dimsdale Drive Enfield London EN1 1HD England

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2014

Action Date: 08 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-08

Capital : 3 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Address

Type: AD01

New address: 79 Dimsdale Drive Dimsdale Drive Enfield London EN1 1HD

Change date: 2014-10-10

Old address: 57 Cosmopolitan Court 67 Main Avenue Enfield London EN1 1GD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2012

Action Date: 20 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-20

Officer name: Mr Aleksander Culaj

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Address

Type: AD01

Old address: 79 Dimsdale Drive Enfield EN1 1HD England

Change date: 2011-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Feb 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aleksander Culaj

Change date: 2009-10-30

Documents

View document PDF

Incorporation company

Date: 21 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER & MOISE GROUP LTD

27 BOXTED ROAD,HEMEL HEMPSTEAD,HP1 2QJ

Number:10596685
Status:ACTIVE
Category:Private Limited Company

GENOME RESEARCH PENSIONS TRUSTEE LIMITED

GIBBS BUILDING,LONDON,NW1 2BE

Number:09186099
Status:ACTIVE
Category:Private Limited Company

LINDO AESTHETICS LTD

5 BROOKBRIDGE COURT 1189 MELTON ROAD,LEICESTER,LE7 2JT

Number:09631955
Status:ACTIVE
Category:Private Limited Company

MOMIJI DESIGN LTD

44 WOODSIDE ROAD,TUNBRIDGE WELLS,TN4 8PZ

Number:07554239
Status:ACTIVE
Category:Private Limited Company

PRECISION AUTOS LTD

4A VICTORIA ROAD,WASHINGTON,NE37 2SY

Number:11877100
Status:ACTIVE
Category:Private Limited Company

THE BEACON PROJECT CHARLBURY

4 SHILSON LANE,CHIPPING NORTON,OX7 3PD

Number:07566999
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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