Advanced company searchLink opens in new window

INTRETECH UK LIMITED

Company number 12968076

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)
27 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
29 May 2024 CS01 Confirmation statement made on 29 May 2024 with updates
29 May 2024 PSC07 Cessation of Intretech (Hk) Co., Limited as a person with significant control on 19 July 2023
07 Mar 2024 AP01 Appointment of Mr Felix Manuel Rios Gruber as a director on 23 February 2024
07 Mar 2024 TM01 Termination of appointment of Ashley Sayed as a director on 23 February 2024
30 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with updates
24 Aug 2023 SH02 Sub-division of shares on 7 August 2023
02 Aug 2023 CH01 Director's details changed for Mr Songhua Lin on 1 August 2023
02 Aug 2023 CH01 Director's details changed for Mr Yang Ming on 1 August 2023
19 Jul 2023 PSC02 Notification of Intretech (Hk) Co., Limited as a person with significant control on 19 July 2023
19 Jul 2023 PSC04 Change of details for Hoi Ting Ng as a person with significant control on 19 July 2023
23 Mar 2023 AA Unaudited abridged accounts made up to 31 December 2022
28 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
25 Apr 2022 AA Unaudited abridged accounts made up to 31 December 2021
09 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with updates
09 Nov 2021 PSC07 Cessation of Intretech (Hk) Co., Limited as a person with significant control on 9 November 2020
09 Nov 2021 PSC01 Notification of Hoi Ting Ng as a person with significant control on 9 November 2020
08 Nov 2021 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 1
29 Oct 2021 CH01 Director's details changed for Ashley Sayed on 1 November 2020
29 Sep 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
15 Jul 2021 AP04 Appointment of Keystone Law Limited as a secretary on 13 November 2020
15 Jul 2021 AD01 Registered office address changed from 48 Chancery Lane London WC2A 1JF England to 1st Floor, 48 Chancery Lane London WC2A 1JF on 15 July 2021
16 Nov 2020 MA Memorandum and Articles of Association
16 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Co name change 09/11/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2020 AD01 Registered office address changed from 2 Perrin Court Woking Surrey GU21 5NN England to 48 Chancery Lane London WC2A 1JF on 12 November 2020