- Company Overview for INTE-GEN LTD (07702185)
- Filing history for INTE-GEN LTD (07702185)
- People for INTE-GEN LTD (07702185)
- More for INTE-GEN LTD (07702185)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|