INTALENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Certificate of change of name

View Document

26/03/2526 March 2025 Appointment of Mr Gary Watson as a director on 2025-02-25

View Document

26/03/2526 March 2025 Cessation of Anthony Michael Goodwin as a person with significant control on 2025-02-25

View Document

26/03/2526 March 2025 Registered office address changed from C/O C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP to 10 Bishops Square London E1 6EG on 2025-03-26

View Document

26/03/2526 March 2025 Termination of appointment of Anthony Michael Goodwin as a director on 2025-02-25

View Document

26/03/2526 March 2025 Termination of appointment of Sagar Ramnik Ruparelia as a director on 2025-02-25

View Document

26/03/2526 March 2025 Termination of appointment of Sagar Ramnik Ruparelia as a secretary on 2025-02-25

View Document

26/03/2526 March 2025 Appointment of Ms Tingting You as a director on 2025-02-25

View Document

26/03/2526 March 2025 Appointment of Mr Roger Maxwell Price as a director on 2025-02-25

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

21/01/2521 January 2025 Sub-division of shares on 2025-01-20

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

10/04/2410 April 2024 Satisfaction of charge 3 in full

View Document

10/04/2410 April 2024 Satisfaction of charge 4 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/07/2329 July 2023 Satisfaction of charge 2 in full

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL GOODWIN / 08/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL GOODWIN / 08/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAGAR RAMNIK RUPARELIA / 08/01/2019

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

15/01/1815 January 2018 COMPANY NAME CHANGED 7A ANTAL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 15/01/18

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/06/155 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 SECRETARY APPOINTED MR SAGAR RAMNIK RUPARELIA

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR SAGAR RAMNIK RUPARELIA

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY TREMAYNE ELSON

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR TREMAYNE ELSON

View Document

11/06/1411 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 SAIL ADDRESS CHANGED FROM: C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA ENGLAND

View Document

20/11/1320 November 2013 SECRETARY APPOINTED MR TREMAYNE ELSON

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR TREMAYNE ELSON

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL RUSSELL

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME READ

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY GRAEME READ

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA UNITED KINGDOM

View Document

20/06/1320 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEAN RUSSELL / 21/05/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL GOODWIN / 21/05/2012

View Document

29/05/1229 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME READ / 02/05/2012

View Document

29/05/1229 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR GRAEME READ

View Document

30/03/1230 March 2012 COMPANY NAME CHANGED ANTAL CONTRACTS LIMITED CERTIFICATE ISSUED ON 30/03/12

View Document

09/01/129 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM SECOND FLOOR 64 BAKER STREET LONDON W1U 7GB

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1115 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/06/1128 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME READ / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL GOODWIN / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEAN RUSSELL / 01/10/2009

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RUSSELL / 23/09/2008

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/08/0718 August 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: REGENT HOUSE 24-25 NUTFORD PLACE LONDON W1H 5YN

View Document

28/09/0528 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4UF

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 2ND FLOOR 90 TOTTENHAM COURT ROAD LONDON W1P 0AN

View Document

18/09/0218 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0218 September 2002 COMPANY NAME CHANGED ANTAL ASIA-PACIFIC LTD CERTIFICATE ISSUED ON 18/09/02

View Document

18/09/0218 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/022 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 170 MERTON HIGH STREET LONDON SW19 1AY

View Document

21/07/0021 July 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED

View Document

02/06/982 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

24/03/9724 March 1997 EXEMPTION FROM APPOINTING AUDITORS 30/06/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/08/9515 August 1995 COMPANY NAME CHANGED ASIA-PACIFIC RECRUITMENT LTD CERTIFICATE ISSUED ON 16/08/95

View Document

28/07/9528 July 1995 COMPANY NAME CHANGED ANTAL U.K. LIMITED CERTIFICATE ISSUED ON 31/07/95

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

22/05/9522 May 1995 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