- 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) |
---|---|---|---|
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
|
|
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
|
|
07 Jan 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
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 |