INTELLIGENT BUILDING GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Termination of appointment of Shezan Nabiel as a director on 2025-06-20 |
23/06/2523 June 2025 New | Termination of appointment of Max Presley Boon as a director on 2025-06-20 |
31/03/2531 March 2025 | Resolutions |
31/03/2531 March 2025 | Memorandum and Articles of Association |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-06 with updates |
25/03/2525 March 2025 | Cessation of Pag Ventures Limited as a person with significant control on 2024-07-31 |
08/01/258 January 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
06/04/246 April 2024 | Second filing of Confirmation Statement dated 2024-03-06 |
27/03/2427 March 2024 | Unaudited abridged accounts made up to 2023-07-31 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
05/03/245 March 2024 | Memorandum and Articles of Association |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Resolutions |
19/02/2419 February 2024 | Notification of John Frederick Leutton as a person with significant control on 2024-02-07 |
15/02/2415 February 2024 | Appointment of Mr Max Presley Boon as a director on 2024-02-05 |
15/02/2415 February 2024 | Appointment of Mr Shezan Nabiel as a director on 2024-02-05 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/05/2331 May 2023 | Resolutions |
31/05/2331 May 2023 | Resolutions |
31/05/2331 May 2023 | Memorandum and Articles of Association |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
06/03/236 March 2023 | Termination of appointment of Victoria Russell as a director on 2023-02-20 |
06/02/236 February 2023 | Memorandum and Articles of Association |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Resolutions |
21/12/2221 December 2022 | Registration of charge 079778170002, created on 2022-12-21 |
18/11/2218 November 2022 | Unaudited abridged accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
14/02/2214 February 2022 | Resolutions |
14/02/2214 February 2022 | Resolutions |
14/02/2214 February 2022 | Resolutions |
14/02/2214 February 2022 | Resolutions |
14/02/2214 February 2022 | Resolutions |
14/02/2214 February 2022 | Resolutions |
14/02/2214 February 2022 | Resolutions |
14/02/2214 February 2022 | Resolutions |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Memorandum and Articles of Association |
11/02/2211 February 2022 | Memorandum and Articles of Association |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Resolutions |
10/02/2210 February 2022 | Particulars of variation of rights attached to shares |
09/02/229 February 2022 | Statement of capital following an allotment of shares on 2022-01-20 |
09/02/229 February 2022 | Statement of capital following an allotment of shares on 2022-01-20 |
09/02/229 February 2022 | Statement of capital following an allotment of shares on 2022-01-20 |
09/02/229 February 2022 | Statement of capital following an allotment of shares on 2022-01-20 |
09/02/229 February 2022 | Statement of capital following an allotment of shares on 2022-01-20 |
02/02/222 February 2022 | Termination of appointment of John Wild as a director on 2022-01-20 |
02/02/222 February 2022 | Cessation of John Wild as a person with significant control on 2022-01-20 |
02/02/222 February 2022 | Cessation of John Frederick Leutton as a person with significant control on 2022-01-20 |
02/02/222 February 2022 | Appointment of Ms Victoria Russell as a director on 2022-01-20 |
02/02/222 February 2022 | Change of details for Pag Ventures Limited as a person with significant control on 2022-01-20 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-07-31 |
16/11/2116 November 2021 | Cessation of Lee Cameron Roche as a person with significant control on 2021-06-07 |
16/11/2116 November 2021 | Notification of John Frederick Leutton as a person with significant control on 2021-06-07 |
16/11/2116 November 2021 | Notification of John Wild as a person with significant control on 2021-06-07 |
16/11/2116 November 2021 | Notification of Pag Ventures Limited as a person with significant control on 2021-06-07 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/06/2126 June 2021 | Cancellation of shares. Statement of capital on 2021-06-07 |
10/02/2110 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/06/2029 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GOUGH / 24/06/2020 |
29/06/2029 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILD / 24/06/2020 |
29/06/2029 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK LEUTTON / 24/06/2020 |
25/06/2025 June 2020 | REGISTERED OFFICE CHANGED ON 25/06/2020 FROM UNIT 6 BANKSIDE BUSINESS PARK CORONATION STREET STOCKPORT GREATER MANCHESTER SK5 7PG ENGLAND |
07/05/207 May 2020 | APPOINTMENT TERMINATED, DIRECTOR LEE ROCHE |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
04/02/204 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079778170001 |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
09/12/199 December 2019 | ADOPT ARTICLES 22/11/2019 |
06/12/196 December 2019 | 22/11/19 STATEMENT OF CAPITAL GBP 10000 |
02/12/192 December 2019 | APPOINTMENT TERMINATED, DIRECTOR JENNIE CAVE |
02/12/192 December 2019 | DIRECTOR APPOINTED MR JOHN FREDERICK LEUTTON |
02/12/192 December 2019 | APPOINTMENT TERMINATED, SECRETARY JENNIE CAVE |
12/08/1912 August 2019 | PREVEXT FROM 31/03/2019 TO 31/07/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/08/1820 August 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON THACKRAY |
20/08/1820 August 2018 | DIRECTOR APPOINTED MR NICHOLAS JOHN GOUGH |
25/05/1825 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CAMERON ROCHE / 14/05/2018 |
25/05/1825 May 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE CAMERON ROCHE / 14/05/2018 |
25/05/1825 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIE ALYSON CAVE / 14/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
15/03/1815 March 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE CAMERON ROCHE / 15/05/2017 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/05/1724 May 2017 | ADOPT ARTICLES 15/05/2017 |
17/05/1717 May 2017 | DIRECTOR APPOINTED MISS JENNIE ALYSON CAVE |
17/05/1717 May 2017 | DIRECTOR APPOINTED MR SIMON THACKRAY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
13/03/1713 March 2017 | 30/01/17 STATEMENT OF CAPITAL GBP 100 |
05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM HARDMANS BUSINESS CENTRE SUITE 38 NEW HALL HEY ROAD ROSSENDALE LANCASHIRE BB4 6HR |
03/01/173 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079778170001 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/10/1512 October 2015 | COMPANY NAME CHANGED ENERGINOW LIMITED CERTIFICATE ISSUED ON 12/10/15 |
29/07/1529 July 2015 | COMPANY NAME CHANGED ETICOM LIMITED CERTIFICATE ISSUED ON 29/07/15 |
09/03/159 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
11/07/1311 July 2013 | APPOINTMENT TERMINATED, DIRECTOR KONRAD MCLEAN |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
05/11/125 November 2012 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM C/O LEE ROCHE 46 CHADDERTON HALL ROAD CHADDERTON OLDHAM UNITED KINGDOM OL1 2RQ UNITED KINGDOM |
06/03/126 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTELLIGENT BUILDING GROUP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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