- Company Overview for INTEND TECHNOLOGIES LIMITED (04197234)
- Filing history for INTEND TECHNOLOGIES LIMITED (04197234)
- People for INTEND TECHNOLOGIES LIMITED (04197234)
- More for INTEND TECHNOLOGIES LIMITED (04197234)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
30 Aug 2023 | AA | Micro company accounts made up to 30 April 2023 | |
16 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
27 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
17 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
27 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
23 Feb 2021 | AD01 | Registered office address changed from St Clare 18 Tadorne Road Tadworth Surrey KT20 5TD England to 36 Fifth Avenue Havant Hampshire PO9 2PL on 23 February 2021 | |
25 Oct 2020 | AP01 | Appointment of Mr Simon Colmer Johns as a director on 1 October 2020 | |
17 Sep 2020 | AA | Micro company accounts made up to 30 April 2020 | |
14 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 4 July 2019
|
|
24 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
17 Jan 2020 | TM02 | Termination of appointment of Gerald Francis Slater as a secretary on 17 January 2020 | |
03 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Dec 2019 | PSC04 | Change of details for Mr Marcus Paul Doublard as a person with significant control on 30 April 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Marcus Paul Doublard on 11 April 2019 | |
09 Dec 2019 | PSC04 | Change of details for Marcus Paul Doublard as a person with significant control on 11 April 2019 | |
07 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
18 Nov 2019 | AD01 | Registered office address changed from St Clare 18 Tadorne Road KT20 5TD Tadworth Surrey United Kingdom to St Clare 18 Tadorne Road Tadworth Surrey KT20 5TD on 18 November 2019 | |
15 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2019 | AD01 | Registered office address changed from 18 Tadorne Road Tadworth KT20 5TD England to St Clare 18 Tadorne Road KT20 5TD Tadworth Surrey on 7 November 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from St Clare Tadorne Road Tadworth KT20 5TD England to 18 Tadorne Road Tadworth KT20 5TD on 7 November 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from Unit 1B Theaklen House Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ to St Clare Tadorne Road Tadworth KT20 5TD on 6 November 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Sangita Doublard as a director on 3 July 2019 |