Download leads from Nexok and grow your business. Find out more

Intrabank Data Limited

Documents

Total Documents219
Total Pages814

Filing History

14 December 2023Previous accounting period shortened from 28 March 2023 to 27 March 2023
24 October 2023Compulsory strike-off action has been discontinued
23 October 2023Confirmation statement made on 9 October 2023 with no updates
23 October 2023Micro company accounts made up to 28 March 2022
26 May 2023Compulsory strike-off action has been suspended
21 October 2022Confirmation statement made on 9 October 2022 with no updates
28 April 2022Micro company accounts made up to 28 March 2021
22 October 2021Confirmation statement made on 9 October 2021 with no updates
26 March 2021Micro company accounts made up to 28 March 2020
19 October 2020Confirmation statement made on 9 October 2020 with updates
27 January 2020Director's details changed for Anthony Michael Vaughan on 24 January 2020
27 January 2020Change of details for Anthony Michael Vaughan as a person with significant control on 24 January 2020
24 December 2019Micro company accounts made up to 29 March 2019
2 December 2019Change of share class name or designation
30 November 2019Resolutions
  • RES13 ‐ Creation of new share classes 13/11/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 November 2019Resolutions
  • RES13 ‐ New classes of shares created 13/11/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 November 2019Particulars of variation of rights attached to shares
12 November 2019Confirmation statement made on 9 October 2019 with no updates
7 March 2019Micro company accounts made up to 29 March 2018
19 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018
22 October 2018Confirmation statement made on 9 October 2018 with no updates
22 October 2018Change of details for Anthony Michael Vaughan as a person with significant control on 22 October 2018
22 December 2017Micro company accounts made up to 29 March 2017
22 December 2017Micro company accounts made up to 29 March 2017
18 October 2017Confirmation statement made on 9 October 2017 with no updates
18 October 2017Confirmation statement made on 9 October 2017 with no updates
19 October 2016Confirmation statement made on 9 October 2016 with updates
19 October 2016Confirmation statement made on 9 October 2016 with updates
6 September 2016Total exemption small company accounts made up to 29 March 2016
6 September 2016Total exemption small company accounts made up to 29 March 2016
22 March 2016Total exemption small company accounts made up to 29 March 2015
22 March 2016Total exemption small company accounts made up to 29 March 2015
22 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015
22 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 95,574
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 95,574
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 95,574
17 June 2015Satisfaction of charge 1 in full
17 June 2015Secretary's details changed for Anthony Michael Vaughan on 17 June 2015
17 June 2015Secretary's details changed for Anthony Michael Vaughan on 17 June 2015
17 June 2015Director's details changed for Anthony Michael Vaughan on 17 June 2015
17 June 2015Director's details changed for Anthony Michael Vaughan on 17 June 2015
17 June 2015Satisfaction of charge 1 in full
23 March 2015Total exemption small company accounts made up to 31 March 2014
23 March 2015Total exemption small company accounts made up to 31 March 2014
23 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 95,574
23 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 95,574
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014
23 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 95,574
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014
16 February 2014Termination of appointment of Adriano Brusola as a director
16 February 2014Termination of appointment of Adriano Brusola as a director
23 December 2013Total exemption small company accounts made up to 31 March 2013
23 December 2013Total exemption small company accounts made up to 31 March 2013
19 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 95,574
19 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 95,574
19 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 95,574
2 January 2013Total exemption small company accounts made up to 31 March 2012
2 January 2013Total exemption small company accounts made up to 31 March 2012
20 December 2012Annual return made up to 9 October 2012 with a full list of shareholders
20 December 2012Annual return made up to 9 October 2012 with a full list of shareholders
20 December 2012Annual return made up to 9 October 2012 with a full list of shareholders
2 October 2012Registered office address changed from , Park House 25-27 Monument Hill, Weybridge, Surrey, KT13 8RT, United Kingdom on 2 October 2012
2 October 2012Registered office address changed from , Park House 25-27 Monument Hill, Weybridge, Surrey, KT13 8RT, United Kingdom on 2 October 2012
2 October 2012Registered office address changed from , Park House 25-27 Monument Hill, Weybridge, Surrey, KT13 8RT, United Kingdom on 2 October 2012
23 February 2012Annual return made up to 9 October 2011 with a full list of shareholders
23 February 2012Annual return made up to 9 October 2011 with a full list of shareholders
23 February 2012Registered office address changed from , 39 the Icon, 3 Arnhem Place, London, Uk, E14 3SS on 23 February 2012
23 February 2012Registered office address changed from , 39 the Icon, 3 Arnhem Place, London, Uk, E14 3SS on 23 February 2012
23 February 2012Annual return made up to 9 October 2011 with a full list of shareholders
16 February 2012Total exemption small company accounts made up to 31 March 2011
16 February 2012Total exemption small company accounts made up to 31 March 2011
11 February 2012Compulsory strike-off action has been discontinued
11 February 2012Compulsory strike-off action has been discontinued
7 February 2012First Gazette notice for compulsory strike-off
7 February 2012First Gazette notice for compulsory strike-off
25 January 2011Total exemption small company accounts made up to 31 March 2010
25 January 2011Total exemption small company accounts made up to 31 March 2010
15 January 2011Annual return made up to 9 October 2010 with a full list of shareholders
15 January 2011Annual return made up to 9 October 2010 with a full list of shareholders
15 January 2011Annual return made up to 9 October 2010 with a full list of shareholders
27 July 2010Total exemption small company accounts made up to 31 March 2009
27 July 2010Total exemption small company accounts made up to 31 March 2009
19 January 2010Director's details changed for Adriano Brusola on 1 October 2009
19 January 2010Annual return made up to 1 October 2009 with a full list of shareholders
19 January 2010Director's details changed for Adriano Brusola on 1 October 2009
19 January 2010Director's details changed for Anthony Michael Vaughan on 1 October 2009
19 January 2010Director's details changed for Adriano Brusola on 1 October 2009
19 January 2010Director's details changed for Anthony Michael Vaughan on 1 October 2009
19 January 2010Director's details changed for Anthony Michael Vaughan on 1 October 2009
19 January 2010Annual return made up to 1 October 2009 with a full list of shareholders
19 January 2010Annual return made up to 1 October 2009 with a full list of shareholders
8 April 2009Return made up to 09/10/08; full list of members
8 April 2009Return made up to 09/10/08; full list of members
5 February 2009Total exemption small company accounts made up to 31 March 2008
5 February 2009Total exemption small company accounts made up to 31 March 2008
2 February 2008Total exemption small company accounts made up to 31 March 2007
2 February 2008Total exemption small company accounts made up to 31 March 2007
15 January 2008Return made up to 09/10/07; full list of members
15 January 2008Return made up to 09/10/07; full list of members
26 March 2007Ad 26/02/07--------- £ si 56000@1=56000 £ ic 39574/95574
26 March 2007Ad 26/02/07--------- £ si 15574@1=15574 £ ic 24000/39574
26 March 2007Ad 26/02/07--------- £ si 56000@1=56000 £ ic 39574/95574
26 March 2007Ad 26/02/07--------- £ si 15574@1=15574 £ ic 24000/39574
8 February 2007Total exemption small company accounts made up to 31 March 2006
8 February 2007Total exemption small company accounts made up to 31 March 2006
8 January 2007Return made up to 09/10/06; full list of members
8 January 2007Return made up to 09/10/06; full list of members
1 February 2006Total exemption small company accounts made up to 31 March 2005
1 February 2006Total exemption small company accounts made up to 31 March 2005
4 January 2006Total exemption small company accounts made up to 31 March 2004
4 January 2006Total exemption small company accounts made up to 31 March 2004
16 November 2005Return made up to 09/10/05; full list of members
16 November 2005Return made up to 09/10/05; full list of members
4 November 2004Return made up to 09/10/04; full list of members
4 November 2004Return made up to 09/10/04; full list of members
29 July 2004Registered office changed on 29/07/04 from: one canada square, 29TH floor canary wharf, london, E14 5DY
29 July 2004Registered office changed on 29/07/04 from: one canada square, 29TH floor canary wharf, london, E14 5DY
28 July 2004Total exemption small company accounts made up to 31 March 2003
28 July 2004Total exemption small company accounts made up to 31 March 2003
12 July 2004Secretary's particulars changed;director's particulars changed
12 July 2004Secretary's particulars changed;director's particulars changed
31 March 2004Total exemption small company accounts made up to 31 March 2001
31 March 2004Total exemption small company accounts made up to 31 March 2002
31 March 2004Total exemption small company accounts made up to 31 March 2002
31 March 2004Total exemption small company accounts made up to 31 March 2001
11 March 2004Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
11 March 2004Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
6 March 2004New secretary appointed
6 March 2004New secretary appointed
14 May 2003Secretary resigned
14 May 2003Secretary resigned
17 April 2003Registered office changed on 17/04/03 from: 62 wilson street, london, EC2A 2BU
17 April 2003Registered office changed on 17/04/03 from: 62 wilson street, london, EC2A 2BU
20 December 2002Return made up to 09/10/02; full list of members
20 December 2002Return made up to 09/10/02; full list of members
15 August 2002Notice of completion of voluntary arrangement
15 August 2002Notice of completion of voluntary arrangement
4 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2002
4 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2002
6 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2001
6 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2001
18 August 2000Full accounts made up to 31 March 2000
18 August 2000Full accounts made up to 31 March 2000
27 July 2000Full accounts made up to 31 March 1999
27 July 2000Full accounts made up to 31 March 1999
11 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2000
11 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 29 April 2000
14 March 2000Director's particulars changed
14 March 2000Director's particulars changed
1 March 2000Return made up to 09/10/98; full list of members
1 March 2000Return made up to 09/10/99; full list of members
1 March 2000Return made up to 09/10/99; full list of members
29 February 2000New secretary appointed
29 February 2000New secretary appointed
16 February 2000Full accounts made up to 31 March 1998
16 February 2000Full accounts made up to 31 March 1998
16 November 1999First Gazette notice for compulsory strike-off
16 November 1999First Gazette notice for compulsory strike-off
6 May 1999Notice to Registrar of companies voluntary arrangement taking effect
6 May 1999Notice to Registrar of companies voluntary arrangement taking effect
27 April 1999Strike-off action suspended
27 April 1999Strike-off action suspended
20 April 1999First Gazette notice for compulsory strike-off
20 April 1999First Gazette notice for compulsory strike-off
5 January 1999Director resigned
5 January 1999Director resigned
5 January 1999Director resigned
5 January 1999Director resigned
19 October 1998Registered office changed on 19/10/98 from: 200 aldersgate, london, EC1A 4JJ
19 October 1998Registered office changed on 19/10/98 from: 200 aldersgate, london, EC1A 4JJ
11 August 1998Secretary resigned
11 August 1998Secretary resigned
6 August 1998Memorandum and Articles of Association
6 August 1998New director appointed
6 August 1998New director appointed
6 August 1998Memorandum and Articles of Association
28 July 1998£ nc 10000/1000000 27/07/98
28 July 1998Ad 27/07/98--------- £ si 14000@1=14000 £ ic 10000/24000
28 July 1998Ad 27/07/98--------- £ si 14000@1=14000 £ ic 10000/24000
28 July 1998£ nc 10000/1000000 27/07/98
20 February 1998Particulars of mortgage/charge
20 February 1998Particulars of mortgage/charge
13 January 1998Return made up to 09/10/97; full list of members
13 January 1998Return made up to 09/10/97; full list of members
6 January 1998Director resigned
6 January 1998Director resigned
29 August 1997Memorandum and Articles of Association
29 August 1997Memorandum and Articles of Association
25 June 1997Secretary resigned
25 June 1997New secretary appointed
25 June 1997New secretary appointed
25 June 1997Secretary resigned
6 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
6 May 1997New director appointed
6 May 1997Ad 24/04/97--------- £ si 4999@1=4999 £ ic 2/5001
6 May 1997£ nc 100/10000 24/04/97
6 May 1997New director appointed
6 May 1997New director appointed
6 May 1997Ad 24/04/97--------- £ si 4999@1=4999 £ ic 2/5001
6 May 1997New director appointed
6 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
6 May 1997£ nc 100/10000 24/04/97
1 May 1997Accounting reference date extended from 31/10/97 to 31/03/98
1 May 1997Accounting reference date extended from 31/10/97 to 31/03/98
13 December 1996New secretary appointed;new director appointed
13 December 1996New director appointed
13 December 1996New secretary appointed;new director appointed
13 December 1996New director appointed
29 November 1996Secretary resigned
29 November 1996Director resigned
29 November 1996Secretary resigned
29 November 1996Director resigned
29 November 1996Director resigned
29 November 1996Director resigned
27 November 1996Company name changed ferrisfrost LIMITED\certificate issued on 27/11/96
27 November 1996Company name changed ferrisfrost LIMITED\certificate issued on 27/11/96
9 October 1996Incorporation
9 October 1996Incorporation
Sign up now to grow your client base. Plans & Pricing