About

Registered Number: 04289073
Date of Incorporation: 18/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 5th Floor North Side, 7-10 Chandos Street, London, W1G 9DQ

 

Intertrade Group Ltd was registered on 18 September 2001, it's status at Companies House is "Active". We do not know the number of employees at Intertrade Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FADELLI, Celso 11 December 2002 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 09 April 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 11 October 2017
RESOLUTIONS - N/A 21 February 2017
AP01 - Appointment of director 11 November 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 27 September 2013
CH01 - Change of particulars for director 23 August 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 25 September 2012
AD01 - Change of registered office address 11 July 2012
AR01 - Annual Return 02 November 2011
AAMD - Amended Accounts 24 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 28 October 2009
AR01 - Annual Return 19 October 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 14 October 2008
225 - Change of Accounting Reference Date 23 July 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 30 September 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
CERTNM - Change of name certificate 22 March 2007
AA - Annual Accounts 02 November 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 July 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 25 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 July 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 11 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 July 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 09 July 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
363a - Annual Return 29 October 2002
MEM/ARTS - N/A 23 October 2002
RESOLUTIONS - N/A 27 September 2002
RESOLUTIONS - N/A 27 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2002
123 - Notice of increase in nominal capital 27 September 2002
CERTNM - Change of name certificate 13 September 2002
287 - Change in situation or address of Registered Office 03 September 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
287 - Change in situation or address of Registered Office 02 June 2002
NEWINC - New incorporation documents 18 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.