INTRADISTANT LTD

Office L4c, Roma Plaza, 9 Office L4c, Roma Plaza, 9, Wolverhampton, WV1 4NB, United Kingdom
StatusACTIVE
Company No.11477804
CategoryPrivate Limited Company
Incorporated23 Jul 2018
Age5 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

INTRADISTANT LTD is an active private limited company with number 11477804. It was incorporated 5 years, 10 months, 26 days ago, on 23 July 2018. The company address is Office L4c, Roma Plaza, 9 Office L4c, Roma Plaza, 9, Wolverhampton, WV1 4NB, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Address

Type: AD01

New address: Office L4C, Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB

Old address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom

Change date: 2023-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2022

Action Date: 23 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-23

New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ

Old address: Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 11 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-11

Officer name: Thelma Gil

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2021

Action Date: 11 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-11

Psc name: Thelma Gil

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2020

Action Date: 11 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eunice Pineda

Notification date: 2018-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2020

Action Date: 11 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louise Bunn

Cessation date: 2018-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 11 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eunice Pineda

Appointment date: 2018-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2019

Action Date: 11 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-11

Psc name: Thelma Gil

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jan 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-05

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 11 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-11

Officer name: Louise Bunn

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 11 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-11

Officer name: Mrs Thelma Gil

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

Old address: 11 North View Stakeford Choppington NE62 5JJ United Kingdom

New address: Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB

Change date: 2018-09-05

Documents

View document PDF

Incorporation company

Date: 23 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

22 NOMINEES LIMITED

16 CHARLOTTE SQUARE,,EH2 4DF

Number:SC102012
Status:ACTIVE
Category:Private Limited Company

BELTON BROWN MCKEOWN LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11532665
Status:ACTIVE
Category:Private Limited Company

M. DIMOND LIMITED

STERLING HOUSE,REDHILL,RH1 6RW

Number:02132709
Status:ACTIVE
Category:Private Limited Company

RICHARD JAMES LETTINGS & MANAGEMENT LIMITED

27 SHEEP STREET,WELLINGBOROUGH,NN8 1BS

Number:11567973
Status:ACTIVE
Category:Private Limited Company

RICHARD SCOTT DESIGN LIMITED

27 MONTROSE WAY,THAME,OX9 3XH

Number:09479043
Status:ACTIVE
Category:Private Limited Company

SPELTHORNE BOOKKEEPING LIMITED

18 ANGLESEY CLOSE,ASHFORD,TW15 2JQ

Number:07424829
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