- Company Overview for INTRETECH UK LIMITED (12968076)
- Filing history for INTRETECH UK LIMITED (12968076)
- People for INTRETECH UK LIMITED (12968076)
- More for INTRETECH UK LIMITED (12968076)
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
|
|
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
|
|
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 |