- Company Overview for INNTRICATE LIMITED (11921597)
- Filing history for INNTRICATE LIMITED (11921597)
- People for INNTRICATE LIMITED (11921597)
- More for INNTRICATE LIMITED (11921597)
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
|
|
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 |