INTECHRA - History of Changes


DateDescription
2025-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/24
2024-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/24, NO UPDATES
2024-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23
2024-07-05 delete source_ip 91.222.9.19
2024-07-05 insert source_ip 92.205.231.7
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-04-28 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-04-07 delete address 17 LANGTONS WHARF THE CALLS LEEDS WEST YORKSHIRE ENGLAND LS2 7EF
2023-04-07 insert address 52 WEST PARK AVENUE RICHMOND ENGLAND TW9 4AL
2023-04-07 update registered_address
2023-03-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFFREY MARTIN
2023-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2023 FROM 17 LANGTONS WHARF THE CALLS LEEDS WEST YORKSHIRE LS2 7EF ENGLAND
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-08-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-07-11 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-04-12 insert alias Intechra Consutling Ltd
2022-04-12 insert registration_number 4957098
2022-04-12 insert vat 845361716
2021-12-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, NO UPDATES
2021-10-14 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-08-07 delete address UNIT 2 CEDAR PARK WOOD LANE ROTHWELL LEEDS WEST YORKSHIRE ENGLAND LS26 0RS
2021-08-07 insert address 17 LANGTONS WHARF THE CALLS LEEDS WEST YORKSHIRE ENGLAND LS2 7EF
2021-08-07 update registered_address
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2021 FROM UNIT 2 CEDAR PARK WOOD LANE ROTHWELL LEEDS WEST YORKSHIRE LS26 0RS ENGLAND
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-03-27 delete source_ip 87.247.245.132
2020-03-27 insert source_ip 91.222.9.19
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-08-21 delete source_ip 91.103.217.68
2019-08-21 insert source_ip 87.247.245.132
2019-05-18 insert sales_emails sa..@intechra.co.uk
2019-05-18 delete about_pages_linkeddomain opencart.com
2019-05-18 delete about_pages_linkeddomain themeglobal.com
2019-05-18 delete address Superstar 1 225-235, Oxford Street LONDON
2019-05-18 delete contact_pages_linkeddomain opencart.com
2019-05-18 delete contact_pages_linkeddomain themeglobal.com
2019-05-18 delete index_pages_linkeddomain opencart.com
2019-05-18 delete index_pages_linkeddomain themeglobal.com
2019-05-18 delete phone 020-7534-3505
2019-05-18 delete phone 207-434-3866
2019-05-18 delete terms_pages_linkeddomain opencart.com
2019-05-18 delete terms_pages_linkeddomain themeglobal.com
2019-05-18 insert address The Calls Leeds LS2 7EF West Yorkshire
2019-05-18 insert address Unit 143 Aireplace Mills Kirkstall Road Leeds LS3 1JL West Yorkshire
2019-05-18 insert address West Park Avenue Kew Gardens TW9 4AL Surrey
2019-05-18 insert alias INTECHRA LTD
2019-05-18 insert email sa..@intechra.co.uk
2019-05-18 insert index_pages_linkeddomain myenvelopes.co.uk
2019-05-18 insert phone +44 (0) 113 246 1771
2019-05-18 update description
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES
2017-09-07 delete address AIRE PLACE MILLS KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS3 1JL
2017-09-07 insert address UNIT 2 CEDAR PARK WOOD LANE ROTHWELL LEEDS WEST YORKSHIRE ENGLAND LS26 0RS
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-07 update reg_address_care_of AD3 => null
2017-09-07 update registered_address
2017-08-28 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2017 FROM C/O AD3 AIRE PLACE MILLS KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS3 1JL
2016-12-20 delete sic_code 62020 - Information technology consultancy activities
2016-12-20 insert sic_code 46760 - Wholesale of other intermediate products
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-27 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-07 => 2015-11-07
2015-12-07 update returns_next_due_date 2015-12-05 => 2016-12-05
2015-11-10 update statutory_documents 07/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-08 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-07 => 2014-11-07
2015-01-07 update returns_next_due_date 2014-12-05 => 2015-12-05
2014-12-05 update statutory_documents 07/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-30 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address AIRE PLACE MILLS KIRKSTALL ROAD LEEDS WEST YORKSHIRE ENGLAND LS3 1JL
2014-01-07 insert address AIRE PLACE MILLS KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS3 1JL
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-07 => 2013-11-07
2014-01-07 update returns_next_due_date 2013-12-05 => 2014-12-05
2013-12-06 update statutory_documents 07/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-10-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-03 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 delete address 17 LANGTONS WHARF THE CALLS LEEDS WEST YORKSHIRE LS2 7EF
2013-06-23 insert address AIRE PLACE MILLS KIRKSTALL ROAD LEEDS WEST YORKSHIRE ENGLAND LS3 1JL
2013-06-23 update reg_address_care_of null => AD3
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-11-07 => 2012-11-07
2013-06-23 update returns_next_due_date 2012-12-05 => 2013-12-05
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 17 LANGTONS WHARF THE CALLS LEEDS WEST YORKSHIRE LS2 7EF
2012-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2012 FROM C/O AD3 AIRE PLACE MILLS AIRE PLACE KIRKSTALL ROAD LEEDS LS3 1JL LS3 1JL ENGLAND
2012-11-20 update statutory_documents 07/11/12 FULL LIST
2012-11-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEOFFEREY WILLIAM MARTIN / 01/10/2012
2012-08-19 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-23 update statutory_documents 07/11/11 FULL LIST
2011-08-18 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-27 update statutory_documents 07/11/10 FULL LIST
2010-12-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MARTIN / 06/04/2010
2010-08-28 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-01-24 update statutory_documents 07/11/09 FULL LIST
2010-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MARTIN / 31/10/2009
2009-09-25 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-01 update statutory_documents RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-09-30 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-09-29 update statutory_documents RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-09-20 update statutory_documents RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2007-09-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-31 update statutory_documents RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2006-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-05-31 update statutory_documents SECRETARY RESIGNED
2005-05-17 update statutory_documents NEW SECRETARY APPOINTED
2004-12-29 update statutory_documents RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2003-11-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION