INTRINSIC SEMICONDUCTOR TECHNOLOGIES LIMITED
Company number 11102458
- Company Overview for INTRINSIC SEMICONDUCTOR TECHNOLOGIES LIMITED (11102458)
- Filing history for INTRINSIC SEMICONDUCTOR TECHNOLOGIES LIMITED (11102458)
- People for INTRINSIC SEMICONDUCTOR TECHNOLOGIES LIMITED (11102458)
- More for INTRINSIC SEMICONDUCTOR TECHNOLOGIES LIMITED (11102458)
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) |
---|---|---|---|
05 Feb 2025 | AD01 | Registered office address changed from Dial House 75 Temple Street Brill Buckinghamshire HP18 9SU England to 9th Floor 107 Cheapside London EC2V 6DN on 5 February 2025 | |
03 Feb 2025 | TM01 | Termination of appointment of Mark Dickinson as a director on 31 January 2025 | |
03 Feb 2025 | AP01 | Appointment of Mr Mohamad Zouheir Deiri as a director on 13 January 2025 | |
31 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2025 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 21 January 2025 | |
09 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with updates | |
09 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 4 November 2024
|
|
08 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 1 November 2024
|
|
02 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 11 March 2024
|
|
07 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
28 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 8 August 2023
|
|
27 Sep 2023 | AP01 | Appointment of Mr Nigel Jurgen Toon as a director on 11 September 2023 | |
27 Sep 2023 | AP01 | Appointment of Dr Giorgio Anania as a director on 11 September 2023 | |
13 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2022 | MA | Memorandum and Articles of Association | |
13 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
09 Dec 2022 | AP01 | Appointment of Mr David Anthony Grimm as a director on 5 December 2022 | |
09 Dec 2022 | AP01 | Appointment of Dr Owen James Metters as a director on 5 December 2022 | |
09 Dec 2022 | TM01 | Termination of appointment of Adnan Mehonic as a director on 5 December 2022 | |
09 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 5 December 2022
|
|
25 Feb 2022 | AD01 | Registered office address changed from Ucl Business Plc, the Network Building, 97 Tottenham Court Road London W1T 4TP United Kingdom to Dial House 75 Temple Street Brill Buckinghamshire HP18 9SU on 25 February 2022 | |
02 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 6 December 2021 with updates |