- Company Overview for INTEU LIMITED (05321659)
- Filing history for INTEU LIMITED (05321659)
- People for INTEU LIMITED (05321659)
- More for INTEU LIMITED (05321659)
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) |
---|---|---|---|
31 Dec 2024 | CS01 | Confirmation statement made on 29 December 2024 with no updates | |
07 Oct 2024 | AD01 | Registered office address changed from Top Floor Corner House Market Place Braintree CM7 3HQ England to 85 Great Portland St London W1W 7LT on 7 October 2024 | |
26 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Jan 2024 | PSC04 | Change of details for Mr Joseph Michael Dickenson as a person with significant control on 9 January 2024 | |
29 Dec 2023 | CS01 | Confirmation statement made on 29 December 2023 with updates | |
29 Dec 2023 | TM01 | Termination of appointment of Joseph Michael Dickenson as a director on 29 December 2023 | |
29 Dec 2023 | PSC07 | Cessation of Rachael Margaret Dickenson as a person with significant control on 29 December 2023 | |
26 Dec 2023 | CS01 | Confirmation statement made on 26 December 2023 with no updates | |
26 Dec 2023 | TM01 | Termination of appointment of Rachael Margaret Dickenson as a director on 20 December 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
16 Oct 2023 | PSC07 | Cessation of John Joseph Dickenson as a person with significant control on 16 October 2023 | |
20 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
10 Jul 2023 | PSC01 | Notification of Rachael Margaret Dickenson as a person with significant control on 6 June 2023 | |
10 Jul 2023 | PSC01 | Notification of Joseph Michael Dickenson as a person with significant control on 6 July 2023 | |
10 Jul 2023 | PSC01 | Notification of John Joseph Dickenson as a person with significant control on 6 July 2023 | |
03 Jul 2023 | PSC07 | Cessation of John Joseph Dickenson as a person with significant control on 3 July 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Feb 2022 | AD01 | Registered office address changed from Top Floor Corner House 25 Market Place Braintree CM7 3HQ England to Top Floor Corner House Market Place Braintree CM7 3HQ on 16 February 2022 | |
29 Jan 2022 | AD01 | Registered office address changed from The Information Centre 483 Green Lanes London N13 4BS England to Top Floor Corner House 25 Market Place Braintree CM7 3HQ on 29 January 2022 | |
12 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
12 Dec 2021 | AP01 | Appointment of Miss Rachael Margaret Dickenson as a director on 1 December 2021 | |
12 Dec 2021 | AP01 | Appointment of Mr Joseph Michael Dickenson as a director on 1 December 2021 | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 |