INTRINSIC TECHNOLOGY LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
28/11/2428 November 2024 | Certificate of change of name |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Micro company accounts made up to 2021-12-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-01 with no 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 |
22/09/1922 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/09/1823 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
14/08/1814 August 2018 | REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 14 HAMPDEN CLOSE NORTH WEALD EPPING ESSEX CM16 6JX ENGLAND |
14/08/1814 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PLANT / 14/08/2018 |
14/08/1814 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / ALEX PLANT / 14/08/2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/02/163 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/10/154 October 2015 | REGISTERED OFFICE CHANGED ON 04/10/2015 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ |
20/09/1520 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/02/1527 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / ALEX PLANT / 01/01/2015 |
27/02/1527 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/02/1420 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
26/11/1326 November 2013 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM COMMUNICATIONS HOUSE 26 YORK STREET LONDON W1U 6PZ UNITED KINGDOM |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/02/1310 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/02/1214 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/02/112 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM COMMUNICATIONS HOUSE 26 YORK STREET LONDON W1U 6PZ UNITED KINGDOM |
14/10/1014 October 2010 | REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 14 HAMPDEN CLOSE NORTH WEALD EPPING ESSEX CM16 6JX UNITED KINGDOM |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/03/1029 March 2010 | PREVSHO FROM 28/02/2010 TO 31/12/2009 |
12/03/1012 March 2010 | REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 26 YORK STREET LONDON ENGLAND W1U 6PZ ENGLAND |
01/03/101 March 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PLANT / 01/03/2010 |
03/01/103 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
14/10/0914 October 2009 | REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 14 HAMPDEN CLOSE, NORTH WEALD EPPING CM16 6JX |
19/03/0919 March 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
23/04/0823 April 2008 | COMPANY NAME CHANGED DIGIT NETWORK SERVICES LTD CERTIFICATE ISSUED ON 28/04/08 |
26/02/0826 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | COMPANY NAME CHANGED KISS ENTERPRISES LIMITED CERTIFICATE ISSUED ON 21/11/07 |
01/02/071 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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