About

Registered Number: 06789546
Date of Incorporation: 13/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Abbey House, 282 Farnborough Road, Farnborough, GU14 7NA,

 

Intirity International Ltd was setup in 2009, it has a status of "Active". The companies directors are Acklam, Damian Mark, Hcs Secretarial Limited, Maynard, Jill Henrietta Huguette.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKLAM, Damian Mark 14 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 13 January 2009 13 January 2009 1
MAYNARD, Jill Henrietta Huguette 10 February 2009 31 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 27 January 2020
CH01 - Change of particulars for director 27 January 2020
CH01 - Change of particulars for director 27 January 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 25 October 2017
AD01 - Change of registered office address 18 September 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 17 September 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 25 January 2011
CH03 - Change of particulars for secretary 25 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AD01 - Change of registered office address 09 October 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
NEWINC - New incorporation documents 13 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.