INTRICALL LTD

153 Milton Keynes Business Centre Hayley Court 153 Milton Keynes Business Centre Hayley Court, Milton Keynes, MK14 6GD, Buckinghamshire, England
StatusACTIVE
Company No.11960846
CategoryPrivate Limited Company
Incorporated24 Apr 2019
Age5 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

INTRICALL LTD is an active private limited company with number 11960846. It was incorporated 5 years, 1 month, 24 days ago, on 24 April 2019. The company address is 153 Milton Keynes Business Centre Hayley Court 153 Milton Keynes Business Centre Hayley Court, Milton Keynes, MK14 6GD, Buckinghamshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert George Dickinson

Change date: 2024-04-23

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert George Dickinson

Change date: 2024-04-23

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert George Dickinson

Change date: 2024-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: AD01

Old address: Suite 150 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes Buckinghamshire MK14 6GD England

Change date: 2023-05-10

New address: 153 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes Buckinghamshire MK14 6GD

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-29

Officer name: Mr Robert George Dickinson

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert George Dickinson

Change date: 2022-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-01

Psc name: Brooke Alex Escudier

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brooke Alex Escudier

Termination date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2021

Action Date: 16 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-16

Old address: Suite 150 Suite 150, Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes Buckinghamshire MK14 6GD England

New address: Suite 150 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes Buckinghamshire MK14 6GD

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2021

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert George Dickinson

Change date: 2021-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2021

Action Date: 16 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-16

Old address: Suite 150 Suite 150, Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes Buckinghamshire MK14 6GD United Kingdom

New address: Suite 150 Suite 150, Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes Buckinghamshire MK14 6GD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2021

Action Date: 16 Oct 2021

Category: Address

Type: AD01

Old address: Fluxs House Flux's Lane Theydon Garnon Epping CM16 7PE England

Change date: 2021-10-16

New address: Suite 150 Suite 150, Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes Buckinghamshire MK14 6GD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 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: 27 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jan 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-02

New address: Fluxs House Flux's Lane Theydon Garnon Epping CM16 7PE

Old address: 8 Buckingham Road Epping CM16 5AG United Kingdom

Documents

View document PDF

Incorporation company

Date: 24 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESSEX BLOWERS AND MOWERS LIMITED

1 LACERTA COURT,COLCHESTER,CO2 7NU

Number:08851876
Status:ACTIVE
Category:Private Limited Company

GENKI SOLUTIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11551154
Status:ACTIVE
Category:Private Limited Company

JS100 LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:11894510
Status:ACTIVE
Category:Private Limited Company

MC HAIRSTYLE LIMITED

3 GRACEMOUNT DRIVE,EDINBURGH,EH16 6RR

Number:SC478561
Status:ACTIVE
Category:Private Limited Company

REYNARDS LEGAL LIMITED

2-4 CARRINGTON ROAD,STOCKPORT,SK1 2QE

Number:07169755
Status:ACTIVE
Category:Private Limited Company

SHARMANY DEVELOPMENTS LIMITED

LITTLE GABLES HIGH STREET,VENTNOR,PO38 3HH

Number:09614876
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