-
NTRINSIC CONSULTING EUROPE LIMITED - Vine House, 143 London Road, Kingston, England, United Kingdom
Company Information
- Company registration number
- 05902133
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Vine House
- 143 London Road
- Kingston
- England
- KT2 6NH Vine House, 143 London Road, Kingston, England, KT2 6NH UK
Management
- Managing Directors
- ONO, Yuya
- SUZUKI, Kazuhiko
- THORPE, Michael Jonathan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-08-10
- Age Of Company 2006-08-10 18 years
- SIC/NACE
- 78200
Ownership
- Beneficial Owners
- Ntrinsic Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-08-10
- Annual Return
- Due Date: 2021-08-24
- Last Date: 2020-08-10
-
NTRINSIC CONSULTING EUROPE LIMITED Company Description
- NTRINSIC CONSULTING EUROPE LIMITED is a ltd registered in United Kingdom with the Company reg no 05902133. Its current trading status is "live". It was registered 2006-08-10. It has declared SIC or NACE codes as "78200". It has 3 directors The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-08-10.It can be contacted at Vine House .
Get NTRINSIC CONSULTING EUROPE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ntrinsic Consulting Europe Limited - Vine House, 143 London Road, Kingston, England, United Kingdom
- 2006-08-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NTRINSIC CONSULTING EUROPE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-03-31) - TM01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-10-08) - AA
-
change-person-director-company-with-change-date (2020-11-04) - CH01
-
confirmation-statement-with-no-updates (2020-10-23) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-10-24) - AP01
-
accounts-with-accounts-type-small (2019-09-17) - AA
-
confirmation-statement-with-no-updates (2019-09-12) - CS01
-
termination-director-company-with-name-termination-date (2019-04-02) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-06) - MR01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-08-08) - TM01
-
confirmation-statement-with-no-updates (2018-09-13) - CS01
-
accounts-with-accounts-type-small (2018-08-17) - AA
-
termination-director-company-with-name-termination-date (2018-04-19) - TM01
-
appoint-person-director-company-with-name-date (2018-04-16) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-12) - CS01
-
accounts-with-accounts-type-small (2017-08-14) - AA
-
appoint-person-director-company-with-name-date (2017-04-24) - AP01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-08-26) - TM01
-
accounts-with-accounts-type-full (2016-10-18) - AA
-
change-person-director-company-with-change-date (2016-07-14) - CH01
-
confirmation-statement-with-updates (2016-09-13) - CS01
-
appoint-person-director-company-with-name-date (2016-10-31) - AP01
-
termination-director-company-with-name-termination-date (2016-10-31) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-06-23) - AA
-
termination-director-company-with-name-termination-date (2015-10-22) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-19) - AR01
-
appoint-person-director-company-with-name-date (2015-08-25) - AP01
-
mortgage-satisfy-charge-full (2015-07-03) - MR04
-
termination-secretary-company-with-name-termination-date (2015-01-14) - TM02
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-21) - AR01
-
accounts-with-accounts-type-full (2014-07-09) - AA
-
change-person-director-company-with-change-date (2014-10-10) - CH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-21) - AR01
-
accounts-with-accounts-type-full (2013-07-10) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-15) - AR01
-
accounts-with-accounts-type-full (2012-06-21) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-19) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-08-01) - AD01
-
accounts-with-accounts-type-full (2011-06-16) - AA
-
appoint-person-director-company-with-name (2011-06-14) - AP01
-
change-person-director-company-with-change-date (2011-05-25) - CH01
keyboard_arrow_right 2010
-
auditors-resignation-company (2010-08-11) - AUD
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-10) - AR01
-
accounts-with-accounts-type-full (2010-06-23) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-12) - 363a
-
legacy (2009-08-11) - 288c
-
accounts-with-accounts-type-full (2009-05-13) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-medium (2008-06-11) - AA
-
legacy (2008-07-17) - 288c
-
legacy (2008-08-14) - 288c
-
legacy (2008-08-15) - 363a
keyboard_arrow_right 2007
-
legacy (2007-08-20) - 363a
keyboard_arrow_right 2006
-
legacy (2006-11-28) - 288b
-
legacy (2006-11-16) - 395
-
legacy (2006-10-12) - 395
-
legacy (2006-09-14) - 288a
-
legacy (2006-09-14) - 225
-
incorporation-company (2006-08-10) - NEWINC
-
legacy (2006-09-14) - 287