Advanced company searchLink opens in new window

INTE-GEN LTD

Company number 07702185

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)
25 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
03 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
25 Aug 2016 CS01 Confirmation statement made on 12 July 2016 with updates
17 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
07 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,050
10 Jun 2015 AD01 Registered office address changed from 542 Europa Boulevard Gemini Business Park Warrington Cheshire WA5 7TP to 7 Christleton Court Manor Park Runcorn Cheshire WA7 1st on 10 June 2015
23 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
18 Aug 2014 AP01 Appointment of Ms Dawn Middleton as a director on 12 August 2014
25 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,050
01 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
08 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
08 Aug 2013 CH01 Director's details changed for Mr Kevin Donaldson on 30 July 2013
08 Aug 2013 CH01 Director's details changed for Dr James Speakman on 30 July 2013
11 Mar 2013 SH01 Statement of capital following an allotment of shares on 22 November 2012
  • GBP 1,050
18 Feb 2013 AP01 Appointment of Scott Peter Ramscar as a director
07 Dec 2012 SH01 Statement of capital following an allotment of shares on 22 November 2012
  • GBP 801
02 Oct 2012 AD01 Registered office address changed from Unit D1 Millbrook Business Centre Floats Road Wythenshawe Greater Manchester M23 9YJ United Kingdom on 2 October 2012
19 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
31 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
31 Jul 2012 AD01 Registered office address changed from 58 Friar Gate Derby Derbyshire DE1 1DF on 31 July 2012
10 Jul 2012 AA01 Previous accounting period shortened from 31 July 2012 to 30 April 2012
09 Nov 2011 AP01 Appointment of Mr Kevin Donaldson as a director
03 Nov 2011 TM01 Termination of appointment of Matthew Bradley as a director
03 Nov 2011 AP01 Appointment of Dr James Speakman as a director
03 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 800