- Company Overview for INTANIFY LIMITED (13579312)
- Filing history for INTANIFY LIMITED (13579312)
- People for INTANIFY LIMITED (13579312)
- More for INTANIFY LIMITED (13579312)
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) |
---|---|---|---|
23 Dec 2024 | TM01 | Termination of appointment of Robert Walsh as a director on 9 December 2024 | |
21 Oct 2024 | AP01 | Appointment of Dr Justin John Hill as a director on 21 October 2024 | |
21 Oct 2024 | CH01 | Director's details changed for Mr Dylan Paul Dryden on 21 October 2024 | |
11 Oct 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
15 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 5 July 2024
|
|
07 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with updates | |
17 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 10 June 2024
|
|
29 Sep 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
17 Jul 2023 | AP01 | Appointment of Mr Robert Walsh as a director on 17 July 2023 | |
12 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 30 June 2023
|
|
05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
05 Jul 2023 | PSC07 | Cessation of David John Kaye as a person with significant control on 19 May 2023 | |
26 May 2023 | AP01 | Appointment of Mr Viet Lee as a director on 26 May 2023 | |
18 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
05 May 2023 | SH01 |
Statement of capital following an allotment of shares on 5 April 2023
|
|
05 May 2023 | CH01 | Director's details changed for Mr Dylan Paul Dryden on 5 May 2023 | |
03 May 2023 | CERTNM |
Company name changed abaton LTD\certificate issued on 03/05/23
|
|
02 May 2023 | TM01 | Termination of appointment of David John Kaye as a director on 30 April 2023 | |
12 Apr 2023 | AD01 | Registered office address changed from Hogarth House, 136 High Holborn Hogarth House 136 High Holborn London WC1V 6PX England to Hogarth House High Holborn London WC1V 6PX on 12 April 2023 | |
12 Apr 2023 | AD01 | Registered office address changed from 136 High Holborn 136 High Holborn London WC1V 6PX England to Hogarth House, 136 High Holborn Hogarth House 136 High Holborn London WC1V 6PX on 12 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 136 High Holborn 136 High Holborn London WC1V 6PX on 3 April 2023 | |
14 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 3 February 2023
|
|
07 Feb 2023 | MA | Memorandum and Articles of Association | |
07 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2023 | PSC09 | Withdrawal of a person with significant control statement on 25 January 2023 |