Advanced company searchLink opens in new window

INTRINSIQ MATERIALS LIMITED

Company number 04244598

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)
04 Jul 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 4 July 2017
18 Oct 2016 AA Full accounts made up to 31 December 2015
12 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
10 Dec 2015 AP01 Appointment of Dr Paul William Reip as a director on 16 September 2015
09 Dec 2015 TM01 Termination of appointment of Richard John Dixon as a director on 16 September 2015
28 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 9,773,755
02 Jun 2015 AA Full accounts made up to 31 December 2014
30 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital revoked 13/02/2015
27 Apr 2015 AP01 Appointment of Jennifer Tegan as a director on 25 March 2015
15 Apr 2015 AP01 Appointment of Robert Nead as a director on 25 March 2015
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 9,773,755
14 Apr 2015 TM01 Termination of appointment of Robert Frederick Cournoyer as a director on 25 March 2015
18 Sep 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 9,713,815
30 Sep 2013 AA Accounts for a small company made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 9,713,815
05 Oct 2012 AA Accounts for a small company made up to 31 December 2011
05 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
13 Feb 2012 MISC Section 516 CA2006
03 Oct 2011 AA Full accounts made up to 31 December 2010
14 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
04 Jul 2011 AP04 Appointment of Jordan Company Secretaries Limited as a secretary
10 Jun 2011 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 10 June 2011
01 Jun 2011 AP01 Appointment of Robert Frederick Cournoyer as a director
27 May 2011 AP01 Appointment of Jose Jesus Coronas as a director