Advanced company searchLink opens in new window

INTENSICHEM GROUP LIMITED

Company number 07816557

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)
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
  • GBP 35,594
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 35,594
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