- Company Overview for INTRINSIA LTD (11191702)
- Filing history for INTRINSIA LTD (11191702)
- People for INTRINSIA LTD (11191702)
- More for INTRINSIA LTD (11191702)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 4 February 2025 with no updates | |
04 Feb 2025 | PSC04 | Change of details for Mr Michael John Clare as a person with significant control on 1 February 2025 | |
14 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
01 Feb 2024 | CH01 | Director's details changed for Mr Michael John Clare on 31 January 2024 | |
01 Feb 2024 | CH01 | Director's details changed for Dr Elizabeth Jane Ala Walker on 31 January 2024 | |
01 Nov 2023 | AA | Micro company accounts made up to 30 September 2023 | |
21 Feb 2023 | AA | Micro company accounts made up to 30 September 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
13 Feb 2023 | PSC04 | Change of details for Mr Michael John Clare as a person with significant control on 1 February 2023 | |
13 Feb 2023 | CH01 | Director's details changed for Mr Michael John Clare on 1 February 2023 | |
19 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
15 Feb 2022 | PSC01 | Notification of Elizabeth Jane Ala Walker as a person with significant control on 1 August 2021 | |
20 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 28 February 2022 to 30 September 2021 | |
25 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
22 Mar 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
19 Jan 2021 | AP01 | Appointment of Dr Elizabeth Jane Ala Walker as a director on 19 January 2021 | |
19 Jan 2021 | AD01 | Registered office address changed from Worth Corner Turners Hill Road Pound Hill Crawley RH10 7SL England to 10 Normanhurst Close Crawley West Sussex RH10 1YL on 19 January 2021 | |
10 Mar 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
07 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
16 May 2019 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
01 Feb 2019 | AD01 | Registered office address changed from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England to Worth Corner Turners Hill Road Pound Hill Crawley RH10 7SL on 1 February 2019 |