Advanced company searchLink opens in new window

INTECHNICA HOLDINGS LIMITED

Company number 13864549

Filter by category

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)
28 Mar 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
02 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with updates
29 Jan 2024 AA Accounts for a small company made up to 31 March 2023
18 Sep 2023 AD01 Registered office address changed from Fifth Floor Maybrook House 48-58 Deansgate Manchester M3 2EG England to Suite 24B, City Tower Piccadilly Plaza Manchester M1 4BT on 18 September 2023
01 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with updates
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 17 January 2023
  • GBP 3,178.187
23 Jan 2023 AP01 Appointment of Neal Justin Fiske as a director on 22 January 2023
18 Jan 2023 AD01 Registered office address changed from Fifth Floor 48-58 Deansgate Manchester M3 2EG England to Fifth Floor Maybrook House 48-58 Deansgate Manchester M3 2EG on 18 January 2023
18 Jan 2023 PSC02 Notification of Crosslake Intermediate Uk, Ltd as a person with significant control on 17 January 2023
18 Jan 2023 PSC07 Cessation of Mercia (General Partner) Limited as a person with significant control on 17 January 2023
18 Jan 2023 AD01 Registered office address changed from 4th Floor Maybrook House Blackfriars Street Manchester M3 2EG United Kingdom to Fifth Floor 48-58 Deansgate Manchester M3 2EG on 18 January 2023
18 Jan 2023 AP01 Appointment of Mr Matthew Hirth Kilian as a director on 17 January 2023
18 Jan 2023 AP01 Appointment of Matthew Brandon Lehigh as a director on 17 January 2023
18 Jan 2023 AP01 Appointment of Jonathan Barr Blanton as a director on 17 January 2023
18 Jan 2023 TM01 Termination of appointment of Sarah Wilkinson as a director on 17 January 2023
18 Jan 2023 TM01 Termination of appointment of Andrew Rex Still as a director on 17 January 2023
18 Jan 2023 TM01 Termination of appointment of William Arthur Clark as a director on 17 January 2023
18 Jan 2023 TM01 Termination of appointment of Jeremy Charles Gidlow as a director on 17 January 2023
18 Jan 2023 TM01 Termination of appointment of Victoria Claire Dimmick as a director on 17 January 2023
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 27 October 2022
  • GBP 2,927.716
26 Sep 2022 TM01 Termination of appointment of Harry Hugh Roger Nicholson as a director on 19 September 2022
15 Jun 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 2,917.934
26 May 2022 SH01 Statement of capital following an allotment of shares on 20 April 2022
  • GBP 2,912.934
04 May 2022 AP01 Appointment of Mr Harry Nicholson as a director on 20 April 2022
04 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities