Advanced company searchLink opens in new window

INTENTOR LTD

Company number 06019367

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)
19 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
02 Aug 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
14 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 666.6
14 Dec 2015 TM01 Termination of appointment of John Paul Murphy as a director on 1 April 2015
14 Dec 2015 TM01 Termination of appointment of John Paul Murphy as a director on 1 April 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 666.6
07 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 666.6
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
26 Aug 2011 AP01 Appointment of Mr John Edward Beard as a director
24 Aug 2011 AP01 Appointment of Mr Leigh Gibson Barron as a director
24 Aug 2011 TM01 Termination of appointment of Dominic Millar as a director
17 Aug 2011 CH01 Director's details changed for Daniel Stuart Durie on 1 April 2011
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
24 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
24 Dec 2009 CH01 Director's details changed for Dr John Paul Murphy on 1 October 2009
24 Dec 2009 CH01 Director's details changed for Daniel Stuart Durie on 1 October 2009