- Company Overview for INTIMIS LIMITED (05086411)
- Filing history for INTIMIS LIMITED (05086411)
- People for INTIMIS LIMITED (05086411)
- Charges for INTIMIS LIMITED (05086411)
- More for INTIMIS LIMITED (05086411)
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) |
---|---|---|---|
10 Apr 2024 | PSC01 | Notification of Mark Jamieson as a person with significant control on 1 April 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
19 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Mar 2021 | TM01 | Termination of appointment of Michael Cain as a director on 12 November 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
02 Apr 2019 | CH01 | Director's details changed for Mr Roger Simon Proctor on 2 April 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Mr Kevin Mason on 2 April 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Mr Mark Jamieson on 2 April 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Mr Michael Cain on 2 April 2019 | |
02 Apr 2019 | CH03 | Secretary's details changed for Joy Helen Locke on 2 April 2019 | |
22 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Apr 2018 | AD02 | Register inspection address has been changed from 10-12 Cave Street Bristol BS2 8RU England to The Old Printworks 178 Easton Road Easton Bristol BS5 0ES | |
05 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from 10-12 Cave Street Bristol BS2 8RU to The Old Printworks 178 Easton Road Bristol BS5 0ES on 12 December 2017 |