Advanced company searchLink opens in new window

INTANIFY LIMITED

Company number 13579312

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)
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
  • GBP 15.38680
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
  • GBP 15.1713
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
  • GBP 14.91269
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
  • GBP 13.72739
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-01
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
  • GBP 11.89842
07 Feb 2023 MA Memorandum and Articles of Association
07 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 25 January 2023