Advanced company searchLink opens in new window

INTEX IT LIMITED

Company number 04393421

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)
09 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
09 Apr 2015 CH01 Director's details changed for Mrs Christie Oso on 1 April 2015
02 Mar 2015 TM02 Termination of appointment of Immanuel Ogubere as a secretary on 1 March 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Sep 2014 AD01 Registered office address changed from 166 Windmill Road Gillingham Windmill Road 166 Windmill Road Gillingham Kent ME7 5PE England to Avenue Business Centre 17 New Road Avenue Chatham Kent ME4 6BA on 18 September 2014
26 May 2014 AD01 Registered office address changed from Avenue Business Centre 17 New Road Avenue Chatham Kent ME4 6BA on 26 May 2014
14 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
14 Mar 2014 CH01 Director's details changed for Christie Oso on 3 February 2014
03 Feb 2014 AD01 Registered office address changed from Avenue Business Centre 17 New Road Chatham Kent ME4 6BA England on 3 February 2014
23 Jan 2014 AD01 Registered office address changed from 166 Windmill Road Gillingham Kent ME7 5PE England on 23 January 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jun 2013 AD01 Registered office address changed from 306 166 Windmill Road Gillingham Kent ME7 5PE United Kingdom on 4 June 2013
19 Mar 2013 AD01 Registered office address changed from 306 Chatham Hill Chatham Kent ME5 7BA England on 19 March 2013
18 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
24 Jan 2013 AD01 Registered office address changed from C/O Chatham Hill 306 Chatham Hill Chatham Kent ME5 7BA England on 24 January 2013
24 Jan 2013 AD01 Registered office address changed from 166 Windmill Road Gillingham Kent ME7 5PE England on 24 January 2013
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jul 2012 TM01 Termination of appointment of Oluwaseun Oso as a director
26 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
23 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
20 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
20 Mar 2011 AD01 Registered office address changed from Albury House 310 High Street Chatham Kent ME4 4NR United Kingdom on 20 March 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Oluwaseun Oso on 15 March 2010