INTELIGEN LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Accounts for a dormant company made up to 2024-03-31 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
19/11/2419 November 2024 | Memorandum and Articles of Association |
19/11/2419 November 2024 | Resolutions |
11/11/2411 November 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
04/10/244 October 2024 | Appointment of Mr Duncan Bruce Ellis as a director on 2024-09-20 |
04/10/244 October 2024 | Appointment of Mrs Gemma Grace Rothery as a director on 2024-09-20 |
04/10/244 October 2024 | Appointment of Mr Philip Edward Bennett as a director on 2024-09-20 |
04/10/244 October 2024 | Appointment of Mr Thomas John Chamberlain Pakenham as a director on 2024-09-20 |
04/10/244 October 2024 | Appointment of Mr Nicholas James Clark as a director on 2024-09-20 |
04/10/244 October 2024 | Appointment of Mr Darren Paul Miles as a director on 2024-09-20 |
04/10/244 October 2024 | Appointment of Mrs Catherine Anne Newton O'kelly as a director on 2024-09-20 |
04/10/244 October 2024 | Appointment of Andrew James Kennedy as a director on 2024-09-20 |
10/04/2410 April 2024 | Total exemption full accounts made up to 2023-03-31 |
10/04/2410 April 2024 | |
10/04/2410 April 2024 | |
10/04/2410 April 2024 | |
17/02/2417 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
08/03/238 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
20/01/2320 January 2023 | |
20/01/2320 January 2023 | |
20/01/2320 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
20/01/2320 January 2023 | |
12/01/2312 January 2023 | |
12/01/2312 January 2023 | |
13/05/2213 May 2022 | Confirmation statement made on 2022-02-17 with no updates |
25/04/2225 April 2022 | Registration of charge 094450420004, created on 2022-04-22 |
05/01/225 January 2022 | Accounts for a small company made up to 2021-03-31 |
24/09/2124 September 2021 | Registration of charge 094450420003, created on 2021-09-23 |
14/05/1914 May 2019 | DISS40 (DISS40(SOAD)) |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
07/05/197 May 2019 | FIRST GAZETTE |
25/10/1825 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
10/10/1710 October 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK DICKINSON |
06/10/176 October 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK DICKINSON |
09/08/179 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 18 THE TRIANGLE NG2 BUSINESS PARK NOTTINGHAM NG2 1AE ENGLAND |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
15/09/1615 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
22/02/1622 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
01/07/151 July 2015 | DIRECTOR APPOINTED MR MARK DICKINSON |
19/02/1519 February 2015 | CURREXT FROM 28/02/2016 TO 31/03/2016 |
17/02/1517 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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