- Company Overview for INTTECO LIMITED (08472058)
- Filing history for INTTECO LIMITED (08472058)
- People for INTTECO LIMITED (08472058)
- Charges for INTTECO LIMITED (08472058)
- More for INTTECO LIMITED (08472058)
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) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
07 Jul 2023 | AD01 | Registered office address changed from 69 Garamonde Drive Wymbush Milton Keynes MK8 8DD England to Unit 3 Pastures Farm Olney Road Yardley Hastings Northampton NN7 1HL on 7 July 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
08 Jul 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
13 May 2022 | PSC04 | Change of details for Mr Sergei Jakovlev as a person with significant control on 10 May 2022 | |
13 May 2022 | PSC04 | Change of details for Mr Sergei Jakovlev as a person with significant control on 10 May 2022 | |
13 May 2022 | PSC04 | Change of details for Mr Sergei Jakovlev as a person with significant control on 10 May 2022 | |
12 May 2022 | PSC01 | Notification of Fjodor Dzjuba as a person with significant control on 10 May 2022 | |
12 May 2022 | PSC04 | Change of details for Mr Sergei Jakovlev as a person with significant control on 10 May 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
30 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
12 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
03 Sep 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
26 Nov 2019 | AD01 | Registered office address changed from Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN to 69 Garamonde Drive Wymbush Milton Keynes MK8 8DD on 26 November 2019 | |
25 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 Nov 2017 | MR01 | Registration of charge 084720580001, created on 1 November 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
21 Jun 2017 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2017-06-21
|