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)
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 22 February 2017
  • GBP 4,363.5545
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 16 February 2017
  • GBP 4,284.4823
15 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 05/12/2016
15 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 June 2016
  • GBP 4,250
15 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 May 2016
  • GBP 4,000
15 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2016
  • GBP 4,249
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 3 May 2016
  • GBP 3,999.6906
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2017
06 Jan 2017 CS01 05/12/16 Statement of Capital gbp 4249
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 15/02/2017
06 Jan 2017 TM01 Termination of appointment of Jay Pramod Patel as a director on 1 December 2016
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 31 July 2016
  • GBP 3,766.2297
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2017
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 3 May 2016
  • GBP 3,250.978
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2017
29 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jul 2016 AP01 Appointment of Mr Tim Groot as a director on 6 July 2016
07 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3,250.978
18 Dec 2015 AD01 Registered office address changed from Gunpowder House Great Suffolk Street London SE1 0BL United Kingdom to 44 Grand Parade Brighton BN2 9QA on 18 December 2015
17 Jul 2015 AP01 Appointment of Mr Marco Giberti as a director on 19 June 2015
16 Jul 2015 AP01 Appointment of Mr Arnaud Massenet as a director on 19 June 2015
16 Jul 2015 AP01 Appointment of Mr Brent Shawzin Hoberman as a director on 19 June 2015
13 Jul 2015 TM01 Termination of appointment of George Francis Northcott as a director on 1 June 2015
06 Jun 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 3,250.978
30 May 2015 SH01 Statement of capital following an allotment of shares on 22 April 2015
  • GBP 2,330.6900
17 Mar 2015 AP01 Appointment of Mr Jay Pramod Patel as a director on 9 February 2015
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 18 February 2015
  • GBP 1,494.39
27 Feb 2015 SH02 Sub-division of shares on 13 February 2015