- Company Overview for INTROS.AT LIMITED (09343609)
- Filing history for INTROS.AT LIMITED (09343609)
- People for INTROS.AT LIMITED (09343609)
- More for INTROS.AT LIMITED (09343609)
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
|
|
07 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 16 February 2017
|
|
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
|
|
15 Feb 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 May 2016
|
|
15 Feb 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 July 2016
|
|
17 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 3 May 2016
|
|
06 Jan 2017 | CS01 |
05/12/16 Statement of Capital gbp 4249
|
|
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
|
|
06 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 3 May 2016
|
|
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
|
|
18 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
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
|
|
30 May 2015 | SH01 |
Statement of capital following an allotment of shares on 22 April 2015
|
|
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
|
|
27 Feb 2015 | SH02 | Sub-division of shares on 13 February 2015 |