- Company Overview for INT2MED LIMITED (06991109)
- Filing history for INT2MED LIMITED (06991109)
- People for INT2MED LIMITED (06991109)
- More for INT2MED LIMITED (06991109)
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 Aug 2020 | CH01 | Director's details changed for Mr Adrian Robert Ford on 1 August 2020 | |
05 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Sep 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
02 Nov 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
26 Aug 2016 | CH03 | Secretary's details changed for Mr Alexander Emodi on 24 September 2015 | |
17 Aug 2016 | CH01 | Director's details changed for Mr Adrian Robert Ford on 24 September 2015 | |
17 Aug 2016 | CH01 | Director's details changed for Mr Alexander Emodi on 24 September 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN to Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE on 23 October 2015 | |
29 Sep 2015 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 14 August 2014 with full list of shareholders | |
11 Sep 2014 | CH01 | Director's details changed for Mr Alexander Emodi on 17 July 2014 | |
11 Sep 2014 | CH01 | Director's details changed for Mr Adrian Robert Ford on 17 July 2014 | |
11 Sep 2014 | CH03 | Secretary's details changed for Mr Alexander Emodi on 17 July 2014 | |
11 Sep 2014 | CH01 | Director's details changed for Mr Alexander Emodi on 17 July 2014 | |
07 Sep 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
17 Jul 2014 | AD01 | Registered office address changed from The Galleries Charters Road Sunningdale Berkshire SL5 9QJ to Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN on 17 July 2014 |