Intelligent Fabric Technologies Plc

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-04-30
Employees£6 0%

PROACTIV TEXTILES PLC

Details

Company type Public Limited Company, Active
Company Number 04169545
Record last updated Saturday, December 1, 2018 2:52:19 AM UTC
Official Address The Melon Ground Hatfield Park East, Hatfield East
There are 5 companies registered at this street
Locality Hatfield East
Region Hertfordshire, England
Postal Code AL95NB
Sector Manufacture of knitted and crocheted fabrics

Charts

Visits

INTELLIGENT FABRIC TECHNOLOGIES PLC (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72022-62022-72022-92022-122023-12023-22024-92025-401234

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 19, 2018 Appointment of a woman Appointment of a woman
Registry Mar 1, 2018 Appointment of a woman 4169... Appointment of a woman 4169...
Registry Mar 1, 2018 Resignation of one Individual Or Entity With Right To Appoint And Remove Directors and one Shareholder (50-75%) Resignation of one Individual Or Entity With Right To Appoint And Remove Directors and one Shareholder (50-75%)
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (50-75%) Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (50-75%)
Registry Mar 6, 2014 Annual return Annual return
Financials Oct 28, 2013 Annual accounts Annual accounts
Registry Jun 5, 2013 Miscellaneous document Miscellaneous document
Registry Mar 7, 2013 Annual return Annual return
Financials Nov 6, 2012 Annual accounts Annual accounts
Registry Oct 3, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 8, 2012 Annual return Annual return
Financials Nov 1, 2011 Annual accounts Annual accounts
Registry Mar 3, 2011 Annual return Annual return
Financials Oct 29, 2010 Annual accounts Annual accounts
Financials Aug 9, 2010 Amended accounts Amended accounts
Registry Mar 9, 2010 Annual return Annual return
Registry Mar 9, 2010 Change of particulars for director Change of particulars for director
Registry Mar 9, 2010 Change of particulars for director 4169... Change of particulars for director 4169...
Financials Oct 30, 2009 Annual accounts Annual accounts
Registry Sep 29, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 29, 2009 Notice of change of directors or secretaries or in their particulars 4169... Notice of change of directors or secretaries or in their particulars 4169...
Registry Mar 3, 2009 Annual return Annual return
Financials Jul 8, 2008 Annual accounts Annual accounts
Registry Mar 12, 2008 Annual return Annual return
Financials Dec 7, 2007 Annual accounts Annual accounts
Registry Mar 21, 2007 Annual return Annual return
Financials Nov 30, 2006 Annual accounts Annual accounts
Registry Oct 27, 2006 Memorandum of association Memorandum of association
Registry Oct 18, 2006 Change of name certificate Change of name certificate
Registry Oct 18, 2006 Company name change Company name change
Registry Mar 24, 2006 Annual return Annual return
Financials Dec 1, 2005 Annual accounts Annual accounts
Registry Mar 4, 2005 Annual return Annual return
Financials Nov 29, 2004 Annual accounts Annual accounts
Registry Jul 12, 2004 Appointment of a director Appointment of a director
Registry Jun 24, 2004 Appointment of a woman Appointment of a woman
Registry Jun 17, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 15, 2004 Annual return Annual return
Financials Dec 1, 2003 Annual accounts Annual accounts
Registry Oct 7, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 23, 2003 Appointment of a director Appointment of a director
Registry Apr 15, 2003 Annual return Annual return
Registry Apr 1, 2003 Appointment of a woman Appointment of a woman
Financials Oct 15, 2002 Annual accounts Annual accounts
Registry Mar 30, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 14, 2002 Appointment of a director Appointment of a director
Registry Mar 14, 2002 Annual return Annual return
Registry Mar 6, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 8, 2002 Appointment of a man as Director Appointment of a man as Director
Registry Sep 6, 2001 Change of accounting reference date Change of accounting reference date
Financials Sep 6, 2001 Annual accounts Annual accounts
Registry Aug 17, 2001 Declaration on application by a private company for re-registration as a public company Declaration on application by a private company for re-registration as a public company
Registry Aug 17, 2001 Auditor's statement Auditor's statement
Registry Aug 17, 2001 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Aug 17, 2001 Rereg pri-plc Rereg pri-plc
Registry Aug 17, 2001 Application by a private company for re-registration as a public company Application by a private company for re-registration as a public company
Registry Aug 17, 2001 Re-registration of a company from private to public with a change of name Re-registration of a company from private to public with a change of name
Registry Aug 17, 2001 Balance sheet Balance sheet
Registry Aug 17, 2001 Auditor's report Auditor's report
Registry Aug 9, 2001 Resignation of a director Resignation of a director
Registry Jul 31, 2001 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 16, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 16, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 20, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 14, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 19, 2001 Appointment of a director Appointment of a director
Registry Mar 19, 2001 Appointment of a secretary Appointment of a secretary
Registry Mar 19, 2001 Resignation of a secretary Resignation of a secretary
Registry Mar 19, 2001 Resignation of a director Resignation of a director
Registry Mar 9, 2001 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Registry Feb 28, 2001 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)