INTERCEDEMB HOLDINGS LIMITED

Scale Space Scale Space, London, W12 7RZ, United Kingdom
StatusACTIVE
Company No.08375717
CategoryPrivate Limited Company
Incorporated25 Jan 2013
Age11 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

INTERCEDEMB HOLDINGS LIMITED is an active private limited company with number 08375717. It was incorporated 11 years, 4 months, 25 days ago, on 25 January 2013. The company address is Scale Space Scale Space, London, W12 7RZ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-30

Made up date: 2022-03-31

Documents

View document PDF

Capital cancellation shares

Date: 10 Feb 2023

Action Date: 09 Feb 2021

Category: Capital

Type: SH06

Date: 2021-02-09

Capital : 75,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2023

Action Date: 25 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-25

Psc name: Mr Manoj Kumar Badale

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manoj Kumar Badale

Change date: 2023-01-25

Documents

View document PDF

Move registers to registered office company with new address

Date: 30 Jan 2023

Category: Address

Type: AD04

New address: Scale Space 58 Wood Lane London W12 7RZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-20

Old address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

New address: Scale Space 58 Wood Lane London W12 7RZ

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed catalyst for good causes LTD\certificate issued on 05/07/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Capital cancellation shares

Date: 18 Oct 2021

Action Date: 02 Sep 2021

Category: Capital

Type: SH06

Capital : 7,500,000.00 GBP

Date: 2021-09-02

Documents

View document PDF

Capital return purchase own shares

Date: 18 Oct 2021

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Manoj Kumar Badale

Notification date: 2021-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-02

Psc name: Bc Business School Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-02

Officer name: Charles Stuart Mindenhall

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-02

Officer name: Richard Andrew Craig

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manoj Kumar Badale

Appointment date: 2021-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-29

Psc name: Bc Business School Holdings Limited

Documents

View document PDF

Memorandum articles

Date: 03 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 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: 18 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2020

Action Date: 21 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Andrew Craig

Change date: 2019-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 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: 26 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gordon Davis

Termination date: 2016-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-08

Officer name: Ian Christopher West

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Nicholas Redhead

Termination date: 2015-07-21

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Craig

Change date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2015

Action Date: 05 Dec 2014

Category: Capital

Type: SH01

Capital : 400,001 GBP

Date: 2014-12-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2014

Action Date: 03 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083757170001

Charge creation date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Address

Type: AD01

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Change date: 2014-10-08

Old address: 1 Hammersmith Broadway London W6 9DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Resolution

Date: 27 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gordon Davis

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Christopher West

Documents

View document PDF

Capital allotment shares

Date: 15 May 2014

Action Date: 22 Jan 2014

Category: Capital

Type: SH01

Capital : 275,001 GBP

Date: 2014-01-22

Documents

View document PDF

Capital allotment shares

Date: 15 May 2014

Action Date: 05 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-05

Capital : 225,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2014

Action Date: 05 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-05

Capital : 178,001 GBP

Documents

View document PDF

Resolution

Date: 11 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lottery management services LTD\certificate issued on 26/06/13

Documents

View document PDF

Move registers to sail company

Date: 03 May 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 May 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Nicholas Redhead

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Craig

Documents

View document PDF

Incorporation company

Date: 25 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A3B EVENTS LTD

UNIT 2 THE LONG BARN,WARNFORD,SO32 3LE

Number:10374610
Status:ACTIVE
Category:Private Limited Company

ESUOR LIMITED

5 UNDERWOOD AVENUE,ALDERSHOT,GU12 6PR

Number:11823162
Status:ACTIVE
Category:Private Limited Company

KEEDOM LIMITED

C/O BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS,NEEDHAM MARKET,IP6 8AS

Number:10462033
Status:ACTIVE
Category:Private Limited Company

LEWIS CONCRETE PRODUCTS LIMITED

C/O KEWANS LIMITED 26,ROMSEY,SO51 0BH

Number:06760447
Status:LIQUIDATION
Category:Private Limited Company

TACET LABS LTD

THE OLD BAKERY,TUNBRIDGE WELLS,TN1 2QP

Number:08328978
Status:ACTIVE
Category:Private Limited Company

TECHTONYX VENTURES LTD

322 BRIXTON ROAD FLAT 1,LONDON,SW9 7AA

Number:11299607
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