CHELTENHAM INTELLIGENCE GROUP LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

28/04/2528 April 2025 Certificate of change of name

View Document

24/04/2524 April 2025

View Document

24/04/2524 April 2025 Registered office address changed to PO Box 4385, 05640696 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-24

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

04/08/244 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

16/08/2316 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

26/10/2226 October 2022 Termination of appointment of Nigel Anthony Nicholson as a director on 2022-10-15

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

08/08/198 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

28/07/1928 July 2019 DIRECTOR APPOINTED MR NIGEL ANTHONY NICHOLSON

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL NICHOLSON

View Document

03/09/183 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

18/07/1718 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

18/08/1618 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

03/09/153 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

15/09/1415 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM FLAT 21 3 LUDGATE SQUARE LONDON EC4M7AS

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR MAUD RYDER-SCOTT

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR ROBERT WILLIAM DUFFIELD

View Document

15/08/1415 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

09/08/139 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MS MAUD AUGUSTA RYDER-SCOTT

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUFFIELD

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY OLIVER PERRY

View Document

02/12/112 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER PERRY

View Document

15/06/1115 June 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

28/06/1028 June 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 CHANGE OF NAME 17/03/2010

View Document

26/03/1026 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1011 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MR OLIVER BEN PERRY

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MR NIGEL ANTHONY NICHOLSON

View Document

05/12/095 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM DUFFIELD / 01/11/2009

View Document

15/09/0915 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company