Advanced company searchLink opens in new window

INNTRICATE LIMITED

Company number 11921597

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)
16 Jan 2025 AAMD Amended accounts made up to 30 April 2023
10 Jan 2025 AA Unaudited abridged accounts made up to 30 April 2024
24 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
30 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
20 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
28 Feb 2023 AA Unaudited abridged accounts made up to 30 April 2022
10 Jan 2023 AP01 Appointment of Mr Darren Adam Hawkins as a director on 12 April 2022
21 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
31 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
27 Apr 2021 PSC08 Notification of a person with significant control statement
27 Apr 2021 PSC07 Cessation of Miles Authur Batten as a person with significant control on 11 April 2020
24 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
24 Apr 2021 PSC07 Cessation of Giles William Bleaken as a person with significant control on 11 April 2020
24 Apr 2021 PSC07 Cessation of Nicholas Bracey as a person with significant control on 11 April 2020
06 Aug 2020 AA Unaudited abridged accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
09 Apr 2019 PSC01 Notification of Nicholas Bracey as a person with significant control on 9 April 2019
09 Apr 2019 PSC01 Notification of Miles Arthur Batten as a person with significant control on 9 April 2019
09 Apr 2019 PSC01 Notification of Giles William Bleaken as a person with significant control on 9 April 2019
09 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 9 April 2019
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 100
05 Apr 2019 PSC08 Notification of a person with significant control statement
05 Apr 2019 AD01 Registered office address changed from 135 Aztec West Almondsbury Bristol BS32 4UB England to The Plough Inn 68 Wotton Road Charfield Wotton-Under-Edge GL12 8SR on 5 April 2019
05 Apr 2019 PSC07 Cessation of Rowan Formations Limited as a person with significant control on 2 April 2019