Advanced company searchLink opens in new window

INTBAU LTD

Company number 06861677

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)
24 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
24 May 2024 AP03 Appointment of Mr Alexander Xerxes Lamont Bishop as a secretary on 1 February 2024
12 Feb 2024 AA Accounts for a small company made up to 31 March 2023
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
10 May 2023 AP01 Appointment of Ms Tiffany Elizabeth Unten Abernathy as a director on 21 April 2023
03 May 2023 AP01 Appointment of Ms Marianne Cusato as a director on 21 April 2023
02 May 2023 AP01 Appointment of Dr Akel Ismail Kahera as a director on 21 April 2023
09 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
24 Jan 2023 AP01 Appointment of Professor Tomasz Jelenski as a director on 21 December 2022
23 Jan 2023 TM01 Termination of appointment of Robert Adam as a director on 19 October 2022
08 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
05 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
11 May 2021 TM01 Termination of appointment of Richard H. Driehaus as a director on 9 March 2021
03 Mar 2021 AA Full accounts made up to 31 March 2020
29 Oct 2020 AP01 Appointment of Ms Catherine Mary Rose Gunn as a director on 5 March 2020
02 Jun 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-13
17 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
26 Jun 2018 PSC08 Notification of a person with significant control statement
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
15 Jan 2018 TM01 Termination of appointment of John O'brien as a director on 15 January 2018
15 Jan 2018 PSC07 Cessation of The Prince's Foundation as a person with significant control on 29 September 2017