INTERSENTIA LIMITED

Richmond House Richmond House, Stevenage, SG1 3QP, Herts
StatusACTIVE
Company No.07168108
CategoryPrivate Limited Company
Incorporated24 Feb 2010
Age14 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

INTERSENTIA LIMITED is an active private limited company with number 07168108. It was incorporated 14 years, 3 months, 9 days ago, on 24 February 2010. The company address is Richmond House Richmond House, Stevenage, SG1 3QP, Herts.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 08 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-09-01

Officer name: Bgjv Srl

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Alinea Cvba

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Hans Kluwer

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-02

Officer name: Audrey Leroux-Perrin

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-02

Officer name: Mr Juan Fausto Pujol Jaen

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2019

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-30

Psc name: Kristiaan Moeremans

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2019

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hans Kluwer

Cessation date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Audrey Leroux-Perrin

Appointment date: 2018-09-28

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-09-28

Officer name: Alinea Cvba

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristiaan Moeremans

Termination date: 2018-09-28

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 04 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 06 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Address

Type: AD01

Old address: Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England

Change date: 2014-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-11

Old address: C/O Wagstaffs Richmond House Walkern Road Stevenage Herts SG1 3QP

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hans Kluwer

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kristiaan Moeremans

Documents

View document PDF

Termination secretary company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: M&R Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Pickthorn

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2010

Action Date: 02 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-02

Old address: 112 Hills Road Cambridge Cambridgeshire CB2 1PH

Documents

View document PDF

Certificate change of name company

Date: 19 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed friars 2017 LIMITED\certificate issued on 19/08/10

Documents

View document PDF

Incorporation company

Date: 24 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS ALL AREAS UK LIMITED

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:04814370
Status:ACTIVE
Category:Private Limited Company

INTOUCH SERVICES LIMITED

STERLING HOUSE,WARRINGTON,WA1 1GG

Number:09985464
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KRISPY KREME HOLDING UK LTD

UNIT 4 ALBANY PARK,CAMBERLEY,GU16 7PQ

Number:10432265
Status:ACTIVE
Category:Private Limited Company

PRAD LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11257316
Status:ACTIVE
Category:Private Limited Company

SOOD FOOD LTD

BRIDGE HOUSE,COVENTRY,CV6 4AD

Number:10136183
Status:ACTIVE
Category:Private Limited Company

SPEK (LONDON) LTD

UNIT 3 UPP HALL FARM,COLCHESTER,CO6 1RY

Number:09092580
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source