- Company Overview for INTENSICHEM GROUP LIMITED (07816557)
- Filing history for INTENSICHEM GROUP LIMITED (07816557)
- People for INTENSICHEM GROUP LIMITED (07816557)
- More for INTENSICHEM GROUP LIMITED (07816557)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 19 October 2024 with updates | |
23 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 May 2024 | CH01 | Director's details changed for Mr Mark Peter Smith on 10 May 2024 | |
10 May 2024 | CH03 | Secretary's details changed for Mrs Venetia Anne Smith on 10 May 2024 | |
12 Jan 2024 | AA01 | Previous accounting period shortened from 28 February 2024 to 31 December 2023 | |
07 Nov 2023 | CH03 | Secretary's details changed for Ms Venetia Anne Coombs on 7 November 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
26 Sep 2023 | PSC02 | Notification of Jaytee Biosciences Limited as a person with significant control on 20 October 2022 | |
26 Sep 2023 | PSC07 | Cessation of John Malcolm Tiley as a person with significant control on 20 October 2022 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
25 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
03 Aug 2022 | CH01 | Director's details changed for Mr John Malcolm Tiley on 2 August 2022 | |
03 Aug 2022 | PSC04 | Change of details for Mr John Malcolm Tiley as a person with significant control on 2 August 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Mr Mark Peter Smith on 2 August 2022 | |
03 Aug 2022 | CH03 | Secretary's details changed for Ms Venetia Anne Coombs on 2 August 2022 | |
26 Jul 2022 | AD01 | Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE to Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 26 July 2022 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
01 Dec 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
12 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 28 February 2020
|
|
12 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 28 February 2020
|
|
25 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 |