- Company Overview for INTENT91 LTD (11513452)
- Filing history for INTENT91 LTD (11513452)
- People for INTENT91 LTD (11513452)
- More for INTENT91 LTD (11513452)
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) |
---|---|---|---|
30 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
23 Aug 2023 | TM02 | Termination of appointment of 1St Secretaries Limited as a secretary on 23 August 2023 | |
03 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
07 Sep 2022 | PSC02 | Notification of Intent91 Holdings Ltd as a person with significant control on 31 August 2022 | |
02 Sep 2022 | PSC07 | Cessation of George Harry Branford as a person with significant control on 31 August 2022 | |
24 Aug 2022 | AP04 | Appointment of 1St Secretaries Limited as a secretary on 23 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
10 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with updates | |
18 Mar 2021 | PSC04 | Change of details for Mr George Harry Branford as a person with significant control on 15 March 2021 | |
18 Mar 2021 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 16 March 2021 | |
17 Mar 2021 | PSC04 | Change of details for John John Branford as a person with significant control on 16 March 2021 | |
07 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from 36a Goring Road Goring-by-Sea Worthing West Sussex BN12 4AD United Kingdom to 91 Ashacre Lane Worthing West Sussex BN13 2DE on 12 November 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
08 Jun 2020 | AP01 | Appointment of Emily Riggs as a director on 4 June 2020 | |
08 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2020 | AD01 | Registered office address changed from Flat 1 Lace House 39-40 Old Steine Brighton BN1 1NH United Kingdom to 36a Goring Road Goring-by-Sea Worthing West Sussex BN12 4AD on 1 June 2020 | |
10 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
13 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-13
|