Advanced company searchLink opens in new window

INTENDA UK LTD

Company number 05362414

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/07/2021.
28 Jan 2021 TM01 Termination of appointment of Herman Fick as a director on 18 November 2020
28 Jan 2021 TM01 Termination of appointment of Etienne Fourie as a director on 18 November 2020
07 May 2020 AA Total exemption full accounts made up to 31 December 2019
24 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
17 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
17 Jun 2019 AA Unaudited abridged accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
04 Jul 2018 AP01 Appointment of Mr Dean Peerless as a director on 28 June 2018
04 Jul 2018 AP01 Appointment of Mr Etienne Fourie as a director on 28 June 2018
25 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
29 Jan 2018 TM01 Termination of appointment of Etienne Fourie as a director on 24 January 2018
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Apr 2016 AP01 Appointment of Mrs. Nicolette Sophia Fick as a director on 7 April 2016
18 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 560
10 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 560
13 Feb 2015 CH01 Director's details changed for Herman Fick on 13 February 2015
24 Nov 2014 SH01 Statement of capital following an allotment of shares on 12 November 2014
  • GBP 560
17 Sep 2014 SH02 Sub-division of shares on 9 September 2014
20 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 500