INTRINSIC COMMUNICATIONS LTD
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Micro company accounts made up to 2024-12-31 |
02/12/242 December 2024 | Confirmation statement made on 2024-11-12 with updates |
27/11/2427 November 2024 | Secretary's details changed for Mrs Emma Rebecca Harper on 2024-11-01 |
27/11/2427 November 2024 | Director's details changed for Robi Gareth Indranil Harper on 2024-11-01 |
27/11/2427 November 2024 | Change of details for Robi Gareth Indranil Harper as a person with significant control on 2024-11-01 |
27/11/2427 November 2024 | Change of details for Mr Alastair Timothy Fox as a person with significant control on 2024-11-01 |
13/08/2413 August 2024 | Micro company accounts made up to 2023-12-31 |
03/04/243 April 2024 | Notification of Alastair Timothy Fox as a person with significant control on 2016-06-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Confirmation statement made on 2023-11-12 with updates |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Confirmation statement made on 2022-11-12 with updates |
11/01/2211 January 2022 | Confirmation statement made on 2021-11-12 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES |
28/05/1928 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
17/01/1917 January 2019 | CURREXT FROM 31/08/2019 TO 31/12/2019 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
08/08/188 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA REBECCA HARPER / 08/08/2018 |
24/05/1824 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
12/04/1712 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ROBI GARETH INDRANIL HARPER / 27/02/2017 |
12/11/1612 November 2016 | DISS40 (DISS40(SOAD)) |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
08/11/168 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBI GARETH INDRANIL HARPER / 01/08/2016 |
08/11/168 November 2016 | FIRST GAZETTE |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
30/09/1530 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA REBECCA HARPER / 03/09/2014 |
29/09/1529 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBI GARETH INDRANIL HARPER / 03/09/2014 |
29/09/1529 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / EMMA REBECCA BOASMAN / 03/09/2014 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
27/08/1527 August 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
02/09/142 September 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
27/08/1327 August 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
12/09/1212 September 2012 | Annual return made up to 22 August 2012 with full list of shareholders |
20/12/1120 December 2011 | APPOINTMENT TERMINATED, SECRETARY HELEN COWGILL |
20/12/1120 December 2011 | SECRETARY APPOINTED EMMA REBECCA BOASMAN |
22/08/1122 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company