Advanced company searchLink opens in new window

INTENG LIMITED

Company number 10505492

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)
07 Jan 2025 PSC01 Notification of Carmine Valerio Maria Moschella as a person with significant control on 20 December 2024
07 Jan 2025 PSC07 Cessation of Antonio Sanetti as a person with significant control on 20 December 2024
07 Jan 2025 PSC07 Cessation of Carmine Valerio Maria Moschella as a person with significant control on 20 December 2024
07 Jan 2025 TM01 Termination of appointment of Antonio Sanetti as a director on 20 December 2024
21 Oct 2024 AA Micro company accounts made up to 30 December 2023
24 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2023 AA Micro company accounts made up to 30 December 2022
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
07 Sep 2022 AA Micro company accounts made up to 30 December 2021
27 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
02 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 30 December 2020
16 Feb 2021 TM02 Termination of appointment of Martino Giuseppe Alessandro Cartella as a secretary on 31 January 2021
15 Dec 2020 AA Accounts for a dormant company made up to 30 December 2019
20 Jul 2020 PSC01 Notification of Antonio Sanetti as a person with significant control on 11 May 2020
20 Jul 2020 AP03 Appointment of Mr Martino Giuseppe Alessandro Cartella as a secretary on 1 February 2020
03 Jun 2020 AD01 Registered office address changed from Beaumont House 2nd Floor, 1B Lambton Road London SW20 0LW England to Beaumont House 2nd Floor, 1B Lambton Road London on 3 June 2020
02 Jun 2020 AD01 Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to Beaumont House 2nd Floor, 1B Lambton Road London SW20 0LW on 2 June 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
02 Jan 2020 CS01 Confirmation statement made on 30 November 2019 with no updates
10 Dec 2019 AP01 Appointment of Mr Antonio Sanetti as a director on 1 December 2019
03 Dec 2019 TM01 Termination of appointment of Daniel Righini as a director on 1 December 2019
18 Oct 2019 AA Accounts for a dormant company made up to 30 December 2018