Advanced company searchLink opens in new window

I4 INTRINSIC LIMITED

Company number 09681081

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2023 DS01 Application to strike the company off the register
18 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
17 Nov 2022 AA01 Previous accounting period shortened from 30 June 2023 to 17 November 2022
08 Sep 2022 PSC01 Notification of Roger Ian Wilson as a person with significant control on 18 July 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
08 Sep 2022 PSC07 Cessation of Robert Smithbury as a person with significant control on 8 September 2022
08 Sep 2022 PSC07 Cessation of Deborah Jane Lawrence as a person with significant control on 18 July 2022
08 Sep 2022 TM01 Termination of appointment of Deborah Jane Lawrence as a director on 18 July 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
16 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
09 Aug 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
05 Feb 2019 AP01 Appointment of Mr Roger Ian Wilson as a director on 1 February 2019
08 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
10 Aug 2018 CS01 Confirmation statement made on 9 July 2018 with updates
26 Jun 2018 CH01 Director's details changed for Ms Deborah Jane Lawrence on 26 June 2018
14 Feb 2018 CH03 Secretary's details changed for Mr Toby Cross on 14 February 2018
14 Feb 2018 AP03 Appointment of Mr Toby Cross as a secretary on 14 February 2018
14 Feb 2018 TM02 Termination of appointment of Robert Smithbury as a secretary on 14 February 2018
14 Feb 2018 AD01 Registered office address changed from 28 Modena Road Hove East Sussex BN3 5QG England to Mktax Technology House 151 Silbury Boulevard Milton Keynes MK9 1LH on 14 February 2018