Advanced company searchLink opens in new window

NTENT LIMITED

Company number 04552788

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2022 DS01 Application to strike the company off the register
24 Jan 2022 TM02 Termination of appointment of Stephen Kenneth Hill as a secretary on 31 December 2021
07 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
15 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
07 Jan 2020 TM01 Termination of appointment of Mark Christian Peter Grimshaw as a director on 31 December 2019
12 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 31 December 2018
11 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
03 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
04 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Aug 2017 TM01 Termination of appointment of Daniel Edward Stickel as a director on 8 August 2017
09 Feb 2017 TM01 Termination of appointment of Colin Malcolm Jeavons as a director on 31 December 2016
14 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jan 2016 AD01 Registered office address changed from 14 Great College Street London SW1P 3RX to Suite 3/5, the Old Chapel 33 Church Street Coggeshall Colchester CO6 1TX on 8 January 2016
08 Jan 2016 TM01 Termination of appointment of Keith Young as a director on 23 November 2015
20 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Aug 2015 CH01 Director's details changed for Mr Patrick Charles Condo on 24 August 2015
25 Aug 2015 AP01 Appointment of Mr Patrick Charles Condo as a director on 24 August 2015