Advanced company searchLink opens in new window

INTENSIFI LONDON LIMITED

Company number 09176390

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)
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
29 Aug 2019 AA01 Current accounting period shortened from 29 August 2018 to 28 August 2018
27 Jun 2019 AD01 Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA England to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019
29 May 2019 AA01 Previous accounting period shortened from 30 August 2018 to 29 August 2018
09 May 2019 AD01 Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 9 May 2019
30 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
02 Aug 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 10,968.3
30 May 2018 AA Total exemption full accounts made up to 30 August 2017
29 May 2018 SH01 Statement of capital following an allotment of shares on 25 April 2017
  • GBP 10,943.4
29 May 2018 SH01 Statement of capital following an allotment of shares on 17 January 2017
  • GBP 10,824.6
29 May 2018 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • GBP 10,943.3
29 May 2018 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • GBP 10,943.3
29 May 2018 SH01 Statement of capital following an allotment of shares on 2 February 2017
  • GBP 10,843.4
29 May 2018 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 10,874.6
29 May 2018 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 10,874.6
29 May 2018 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 10,799.6
29 May 2018 SH01 Statement of capital following an allotment of shares on 24 September 2016
  • GBP 10,737.1
29 May 2018 SH01 Statement of capital following an allotment of shares on 4 November 2016
  • GBP 10,774.6
25 Apr 2018 TM01 Termination of appointment of Jeremy Hyman Martell as a director on 17 April 2018
25 Apr 2018 TM01 Termination of appointment of Nuwan Goonetilleke as a director on 17 April 2018
29 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with updates