INTELLICA GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Registration of charge 107702840001, created on 2025-04-28

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-12 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Change of details for Mr Brendan Joseph Doherty as a person with significant control on 2020-10-30

View Document

15/01/2415 January 2024 Registered office address changed from 4 st. Pauls Square 2nd Floor Liverpool L3 9SJ England to The Royal Liver Building Suite 15-16 Mezzanine Floor Liverpool L3 1HU on 2024-01-15

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Memorandum and Articles of Association

View Document

04/08/234 August 2023 Resolutions

View Document

03/08/233 August 2023 Sub-division of shares on 2023-07-26

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

27/07/2327 July 2023 Appointment of Mr Grant Stanley as a director on 2023-07-26

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

04/01/214 January 2021 CESSATION OF ANTHONY LEE PARDOE AS A PSC

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PARDOE

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 4 ST. PAULS SQUARE LIVERPOOL L3 9SJ ENGLAND

View Document

04/12/204 December 2020 30/10/20 STATEMENT OF CAPITAL GBP 2.00

View Document

01/12/201 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM SUITE 214 COTTON EXCHANGE EDMUND STREET LIVERPOOL L3 9JR ENGLAND

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 PREVSHO FROM 31/05/2019 TO 28/02/2019

View Document

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEE PARDOE / 12/04/2019

View Document

21/03/1921 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM APARTMENT 29 CORNHILL LIVERPOOL L1 8DT UNITED KINGDOM

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM SUITE 143 IMPERIAL COURT EXCHANGE STREET EAST LIVERPOOL L2 3AB ENGLAND

View Document

14/07/1714 July 2017 16/06/17 STATEMENT OF CAPITAL GBP 4.00

View Document

11/07/1711 July 2017 ACQUISITION OF SHARES AND SATISFIED BY ALLOTMENT OF SHARES 16/06/2017

View Document

15/05/1715 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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