- Company Overview for INTENTOR LTD (06019367)
- Filing history for INTENTOR LTD (06019367)
- People for INTENTOR LTD (06019367)
- Charges for INTENTOR LTD (06019367)
- More for INTENTOR LTD (06019367)
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) |
---|---|---|---|
27 Dec 2024 | AA | Micro company accounts made up to 30 June 2024 | |
04 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with updates | |
24 Sep 2024 | AD01 | Registered office address changed from The Stables Business Park Bristol Road Rooksbridge Axbridge BS26 2TT England to Unit 11H Mill Batch Farm East Brent Highbridge TA9 4JN on 24 September 2024 | |
25 Jul 2024 | MR01 | Registration of charge 060193670002, created on 24 July 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
09 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
21 Jan 2023 | MR04 | Satisfaction of charge 1 in full | |
05 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
25 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
15 Jun 2021 | PSC04 | Change of details for Mr Daniel Stuart Durie as a person with significant control on 26 February 2021 | |
15 Jun 2021 | CH01 | Director's details changed for Mr Daniel Stuart Durie on 26 February 2021 | |
15 Jun 2021 | PSC07 | Cessation of Leigh Gibson Barron as a person with significant control on 26 February 2021 | |
15 Jun 2021 | TM01 | Termination of appointment of Leigh Gibson Barron as a director on 26 February 2021 | |
15 Jun 2021 | TM01 | Termination of appointment of John Edward Beard as a director on 26 February 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from Webs House 18 Woodborough Road Winscombe Bristol BS25 1AD England to The Stables Business Park Bristol Road Rooksbridge Axbridge BS26 2TT on 26 March 2021 | |
10 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
15 Mar 2020 | AD01 | Registered office address changed from Leigh Court Abbots Leigh Bristol North Somerset BS8 3RA to Webs House 18 Woodborough Road Winscombe Bristol BS25 1AD on 15 March 2020 | |
14 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
16 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 |