INTERMARC LOGISTICS LTD
Status | ACTIVE |
Company No. | 07849303 |
Category | Private Limited Company |
Incorporated | 16 Nov 2011 |
Age | 12 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
INTERMARC LOGISTICS LTD is an active private limited company with number 07849303. It was incorporated 12 years, 6 months, 16 days ago, on 16 November 2011. The company address is 5 Walsingham Road, Orpington, BR5 3BP, England.
Company Fillings
Change to a person with significant control
Date: 24 May 2024
Action Date: 23 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Roxana Mitroi
Change date: 2024-05-23
Documents
Notification of a person with significant control
Date: 23 May 2024
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roxana Mitroi
Notification date: 2020-06-03
Documents
Change to a person with significant control
Date: 23 May 2024
Action Date: 23 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marius Pencea
Change date: 2024-05-23
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 03 Jul 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 20 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Accounts with accounts type total exemption full
Date: 23 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 20 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change person director company with change date
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marius Pencea
Change date: 2018-11-08
Documents
Change to a person with significant control
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-08
Psc name: Mr Marius Pencea
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-08
Old address: 18 (Ground Floor) Hammelton Road Bromley London BR1 3PY England
New address: 5 Walsingham Road Orpington BR5 3BP
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 23 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Change person director company with change date
Date: 03 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marius Pencea
Change date: 2016-05-03
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-28
New address: 18 (Ground Floor) Hammelton Road Bromley London BR1 3PY
Old address: Flat 11 Daryngton House Hartington Road London SW8 2HR
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Appoint person director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marius Pencea
Documents
Termination director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandru Andonie
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Change registered office address company with date old address
Date: 12 Oct 2013
Action Date: 12 Oct 2013
Category: Address
Type: AD01
Old address: 136 Flat1 South Lambeth Road London SW8 1RB England
Change date: 2013-10-12
Documents
Change person director company with change date
Date: 12 Oct 2013
Action Date: 12 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexandru Gabriel Andonie
Change date: 2013-10-12
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Some Companies
1 CASTLE FARM CLOSE,GLOUSTERSHIRE,GL8 8UY
Number: | 04268258 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 21 TECHNOLOGY HOUSE LISSADEL STREET,MANCHESTER,M6 6AP
Number: | 02888933 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEGARTH,KINGSTON UPON THAMES,KT2 7NU
Number: | 04199438 |
Status: | ACTIVE |
Category: | Private Limited Company |
EPSOM AVENUE,HANDFORTH,SK9 3RN
Number: | 09108619 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 2, 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 09622885 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,EC3M 5JD
Number: | 08098881 |
Status: | ACTIVE |
Category: | Private Limited Company |