Advanced company searchLink opens in new window

INTROS.AT LIMITED

Company number 09343609

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)
21 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 4 August 2022
  • GBP 9,064.4484
07 Jul 2022 AP01 Appointment of Mrs Carolyn Dawson as a director on 4 July 2022
07 Jul 2022 TM01 Termination of appointment of Brent Shawzin Hoberman as a director on 4 July 2022
28 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2022 SH01 Statement of capital following an allotment of shares on 5 May 2022
  • GBP 9,040.0081
08 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re; article 13 shall not apply in respect of allotments 04/01/2022
  • RES10 ‐ Resolution of allotment of securities
31 May 2022 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 7,615.0081
20 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 7 June 2021
  • GBP 7,838.1224
06 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
13 Mar 2021 SH08 Change of share class name or designation
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 7,415.0038
09 Feb 2021 MA Memorandum and Articles of Association
09 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2021 SH06 Cancellation of shares. Statement of capital on 18 December 2020
  • GBP 5,871.4862
09 Feb 2021 SH03 Purchase of own shares.
25 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with updates
22 Jan 2021 RP04AP01 Second filing for the appointment of Hillel Louis Zidel as a director
22 Jan 2021 RP04AP01 Second filing for the appointment of Jeremy Roche as a director
13 Jan 2021 AP01 Appointment of Mr Jeremy Byron Roche as a director on 2 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 22/01/21
13 Jan 2021 AP01 Appointment of Mr Hillel Louis Zidel as a director on 2 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 22/01/21