- Company Overview for INTIME AUDIO LIMITED (11516272)
- Filing history for INTIME AUDIO LIMITED (11516272)
- People for INTIME AUDIO LIMITED (11516272)
- More for INTIME AUDIO LIMITED (11516272)
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) |
---|---|---|---|
11 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
18 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
06 Dec 2022 | AD01 | Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 6 December 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
01 Oct 2019 | PSC04 | Change of details for Mr John David Jenkins as a person with significant control on 1 October 2019 | |
27 Sep 2019 | TM01 | Termination of appointment of Charles Gregory Stanley as a director on 27 September 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
14 Aug 2019 | CH01 | Director's details changed for Mr John David Jenkins on 14 August 2019 | |
14 Aug 2019 | PSC04 | Change of details for Mr John David Jenkins as a person with significant control on 14 August 2019 | |
14 Aug 2019 | PSC02 | Notification of Sidewind Limited as a person with significant control on 12 April 2019 | |
14 Aug 2019 | PSC07 | Cessation of Charles Gregory Stanley as a person with significant control on 12 April 2019 | |
12 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 11 April 2019
|
|
21 Mar 2019 | AD01 | Registered office address changed from Ojk, 4th Floor 180 Great Portland Street London W1W 5QZ United Kingdom to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 21 March 2019 | |
13 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-14
|