INTEC BUSINESS HOLDINGS LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ England to Colony One Silk Street Ancoats Manchester M4 6LZ on 2025-03-06

View Document

04/02/254 February 2025 Notification of Duke Capital Limited as a person with significant control on 2024-09-19

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

30/01/2530 January 2025 Cessation of Simon Howitt as a person with significant control on 2024-09-19

View Document

21/12/2421 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/10/245 October 2024 Resolutions

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-09-19

View Document

25/09/2425 September 2024 Termination of appointment of Phil Astell as a director on 2024-09-19

View Document

25/08/2425 August 2024 Resolutions

View Document

25/08/2425 August 2024 Memorandum and Articles of Association

View Document

07/03/247 March 2024 Group of companies' accounts made up to 2022-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

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

View Accounts

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

06/12/236 December 2023 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Resolutions

View Document

13/09/2313 September 2023 Memorandum and Articles of Association

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

06/07/236 July 2023 Memorandum and Articles of Association

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

30/06/2330 June 2023 Termination of appointment of Simon Newton as a director on 2023-06-15

View Document

30/06/2330 June 2023 Notification of Simon Howitt as a person with significant control on 2023-06-15

View Document

30/06/2330 June 2023 Cessation of Simon Newton as a person with significant control on 2023-06-15

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

22/05/2322 May 2023 Memorandum and Articles of Association

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

29/04/2329 April 2023 Appointment of Mr Phil Astell as a director on 2023-03-31

View Document

28/04/2328 April 2023 Termination of appointment of David William Burke as a director on 2023-03-31

View Document

28/04/2328 April 2023 Termination of appointment of Raymond William Bell as a director on 2023-03-31

View Document

15/03/2315 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Memorandum and Articles of Association

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

09/01/239 January 2023 Memorandum and Articles of Association

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

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

View Accounts

14/12/2214 December 2022 Previous accounting period shortened from 2022-05-31 to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

17/05/2217 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-04-27

View Document

03/05/223 May 2022 Appointment of Mr Charlie Cannon Brookes as a director on 2022-04-27

View Document

27/04/2227 April 2022 Termination of appointment of Peter Madouros as a director on 2022-01-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

17/02/2217 February 2022 Memorandum and Articles of Association

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

03/02/223 February 2022 Memorandum and Articles of Association

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

29/12/2129 December 2021 Purchase of own shares.

View Document

24/12/2124 December 2021 Cancellation of shares. Statement of capital on 2021-07-21

View Document

08/12/218 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-07-16

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

05/10/215 October 2021 Appointment of Mr Peter Madouros as a director on 2021-09-25

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

28/07/2128 July 2021 Registration of charge 133861210001, created on 2021-07-21

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Statement of capital on 2021-07-16

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021 Resolutions

View Document

15/07/2115 July 2021 Appointment of Mr Simon Andrew Howitt as a director on 2021-07-05

View Document

15/07/2115 July 2021 Appointment of David Burke as a director on 2021-07-05

View Document

15/07/2115 July 2021 Appointment of Mr Raymond William Bell as a director on 2021-07-05

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-07-05

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