NTENT LIMITED

Company Documents

DateDescription
03/03/223 March 2022 Application to strike the company off the register

View Document

24/01/2224 January 2022 Termination of appointment of Stephen Kenneth Hill as a secretary on 2021-12-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK GRIMSHAW

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL STICKEL

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN JEAVONS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 14 GREAT COLLEGE STREET LONDON SW1P 3RX

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH YOUNG

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR MARK CHRISTIAN PETER GRIMSHAW

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR MATTHEW GYLES JONES

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR PATRICK CHARLES CONDO

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR DANIEL EDWARD STICKEL

View Document

25/08/1525 August 2015 SECRETARY APPOINTED MR STEPHEN KENNETH HILL

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES CONDO / 24/08/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN HILL

View Document

20/10/1420 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/05/1430 May 2014 COMPANY NAME CHANGED VERTICAL SEARCH WORKS LIMITED CERTIFICATE ISSUED ON 30/05/14

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/10/1112 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/10/104 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

20/04/1020 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1020 April 2010 COMPANY NAME CHANGED FIRSTLIGHT ONLINE LIMITED CERTIFICATE ISSUED ON 20/04/10

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MALCOLM JEAVONS / 01/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH YOUNG / 01/10/2009

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MR KEITH YOUNG

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/10/0821 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JEAVONS / 02/05/2008

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY GRIGGS

View Document

14/10/0814 October 2008 COMPANY BUSINESS 09/10/2008

View Document

14/10/0814 October 2008 ADOPT ARTICLES 09/10/2008

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR BRETT BAILEY

View Document

13/10/0813 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/0822 July 2008 SECRETARY APPOINTED STEPHEN KENNETH HILL

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY MONA SERVICES LTD

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

30/10/0730 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

20/04/0720 April 2007 £ NC 100/200 10/04/06

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 03/10/05; NO CHANGE OF MEMBERS

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 COMPANY NAME CHANGED MANCHURIA THREE LIMITED CERTIFICATE ISSUED ON 24/10/02

View Document

03/10/023 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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