INTRINSIC STRUCTURES LTD
Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-03-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
04/05/234 May 2023 | Registered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 2023-05-04 |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-03-31 |
16/09/2216 September 2022 | Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16 |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-03-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
15/07/2015 July 2020 | PSC'S CHANGE OF PARTICULARS / MR RAHUL KHANNA / 31/03/2020 |
16/01/2016 January 2020 | APPOINTMENT TERMINATED, DIRECTOR SANDRA CRANE |
15/01/2015 January 2020 | DIRECTOR APPOINTED MR RAHUL KHANNA |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA DEE CRANE / 14/05/2013 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
10/05/1910 May 2019 | APPOINTMENT TERMINATED, SECRETARY THROGMORTON SECRETARIES LLP |
08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA DEE CRANE / 01/01/2018 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAHUL KHANNA |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
10/01/1710 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
25/07/1625 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
07/01/167 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
29/07/1529 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
14/01/1514 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
16/07/1416 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
06/01/146 January 2014 | CURREXT FROM 31/12/2013 TO 31/03/2014 |
26/09/1326 September 2013 | 31/12/12 TOTAL EXEMPTION FULL |
23/07/1323 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/10/1230 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA DEE FRANCIS / 27/09/2012 |
19/09/1219 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
27/07/1227 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
27/03/1227 March 2012 | CORPORATE SECRETARY APPOINTED THROGMORTON SECRETARIES LLP |
15/09/1115 September 2011 | CURRSHO FROM 30/06/2012 TO 31/12/2011 |
29/06/1129 June 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