Advanced company searchLink opens in new window

INTECHNICA HOLDINGS EBT LIMITED

Company number 14018976

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 May 2024 AA Total exemption full accounts made up to 31 March 2024
22 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
22 Jan 2024 AA Total exemption full accounts 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
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
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 4th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom to Fifth Floor Maybrook House 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 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
07 Nov 2022 PSC07 Cessation of Jeremy Charles Gidlow as a person with significant control on 5 November 2022
07 Nov 2022 PSC02 Notification of Intechnica Holdings Limited as a person with significant control on 5 November 2022
19 Apr 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 March 2023
01 Apr 2022 NEWINC Incorporation
Statement of capital on 2022-04-01
  • GBP 1