Download leads from Nexok and grow your business. Find out more

Intirity International Limited

Documents

Total Documents76
Total Pages202

Filing History

6 February 2024Confirmation statement made on 13 January 2024 with updates
23 January 2024Director's details changed for Mr Damian Mark Acklam on 12 January 2024
23 January 2024Change of details for Mr Damian Mark Acklam as a person with significant control on 12 January 2024
31 October 2023Total exemption full accounts made up to 31 January 2023
26 January 2023Confirmation statement made on 13 January 2023 with no updates
25 October 2022Micro company accounts made up to 31 January 2022
19 January 2022Confirmation statement made on 13 January 2022 with no updates
1 October 2021Micro company accounts made up to 31 January 2021
27 January 2021Confirmation statement made on 13 January 2021 with no updates
13 May 2020Micro company accounts made up to 31 January 2020
27 January 2020Confirmation statement made on 13 January 2020 with no updates
27 January 2020Director's details changed for Mr Damian Mark Acklam on 30 May 2014
27 January 2020Director's details changed for Ms Krista Melanie Hague on 30 May 2014
29 October 2019Micro company accounts made up to 31 January 2019
11 March 2019Confirmation statement made on 13 January 2019 with no updates
10 October 2018Micro company accounts made up to 31 January 2018
19 February 2018Confirmation statement made on 13 January 2018 with no updates
25 October 2017Total exemption full accounts made up to 31 January 2017
25 October 2017Total exemption full accounts made up to 31 January 2017
18 September 2017Registered office address changed from Integral House Mill Lane Alton Hampshire GU34 2QG to Abbey House 282 Farnborough Road Farnborough GU14 7NA on 18 September 2017
18 September 2017Registered office address changed from Integral House Mill Lane Alton Hampshire GU34 2QG to Abbey House 282 Farnborough Road Farnborough GU14 7NA on 18 September 2017
15 March 2017Confirmation statement made on 13 January 2017 with updates
15 March 2017Confirmation statement made on 13 January 2017 with updates
28 October 2016Total exemption small company accounts made up to 31 January 2016
28 October 2016Total exemption small company accounts made up to 31 January 2016
24 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
24 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
17 October 2015Total exemption small company accounts made up to 31 January 2015
17 October 2015Total exemption small company accounts made up to 31 January 2015
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
21 October 2014Total exemption small company accounts made up to 31 January 2014
21 October 2014Total exemption small company accounts made up to 31 January 2014
17 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
17 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
3 October 2013Total exemption small company accounts made up to 31 January 2013
3 October 2013Total exemption small company accounts made up to 31 January 2013
17 September 2013Appointment of Ms Krista Melanie Hague as a director
17 September 2013Appointment of Ms Krista Melanie Hague as a director
1 March 2013Annual return made up to 13 January 2013 with a full list of shareholders
1 March 2013Annual return made up to 13 January 2013 with a full list of shareholders
10 October 2012Total exemption small company accounts made up to 31 January 2012
10 October 2012Total exemption small company accounts made up to 31 January 2012
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
6 October 2011Total exemption small company accounts made up to 31 January 2011
6 October 2011Total exemption small company accounts made up to 31 January 2011
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
25 January 2011Secretary's details changed for Mr Damian Mark Acklam on 13 January 2011
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
25 January 2011Secretary's details changed for Mr Damian Mark Acklam on 13 January 2011
5 October 2010Total exemption small company accounts made up to 31 January 2010
5 October 2010Total exemption small company accounts made up to 31 January 2010
25 January 2010Annual return made up to 13 January 2010 with a full list of shareholders
25 January 2010Director's details changed for Mr Damian Mark Acklam on 25 January 2010
25 January 2010Director's details changed for Mr Damian Mark Acklam on 25 January 2010
25 January 2010Annual return made up to 13 January 2010 with a full list of shareholders
9 October 2009Registered office address changed from Hrh House Mill Lane Alton Hants GU34 2QG on 9 October 2009
9 October 2009Registered office address changed from Hrh House Mill Lane Alton Hants GU34 2QG on 9 October 2009
9 October 2009Registered office address changed from Hrh House Mill Lane Alton Hants GU34 2QG on 9 October 2009
1 April 2009Appointment terminated secretary jill maynard
1 April 2009Secretary appointed mr damian mark acklam
1 April 2009Appointment terminated secretary jill maynard
1 April 2009Secretary appointed mr damian mark acklam
18 February 2009Secretary appointed jill henrietta huguette maynard
18 February 2009Secretary appointed jill henrietta huguette maynard
28 January 2009Ad 14/01/09\gbp si 3@1=3\gbp ic 1/4\
28 January 2009Ad 14/01/09\gbp si 3@1=3\gbp ic 1/4\
19 January 2009Director appointed damian mark acklam
19 January 2009Director appointed damian mark acklam
15 January 2009Appointment terminated secretary hcs secretarial LIMITED
15 January 2009Appointment terminated director aderyn hurworth
15 January 2009Appointment terminated secretary hcs secretarial LIMITED
15 January 2009Appointment terminated director aderyn hurworth
13 January 2009Incorporation
13 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed