INTELLIGENT EDGE GROUP LTD

Company Documents

DateDescription
16/02/1516 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/02/1413 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC RICHARD LIPSCOMBE / 19/08/2013

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM
21 VALENTINE PLACE
LONDON
SE1 8QH
UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ERIC RICHARD LIPSCOMBE / 10/02/2013

View Document

22/02/1322 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/02/1214 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ERIC RICHARD LIPSCOMBE / 31/12/2011

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CUCKOW

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERIC RICHARD LIPSCOMBE / 18/02/2011

View Document

02/03/112 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 COMPANY NAME CHANGED SURVEY INTERACTIVE LTD CERTIFICATE ISSUED ON 17/02/11

View Document

17/02/1117 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR DAVID CUCKOW

View Document

03/11/103 November 2010 SUBDIVISION 31/10/2010

View Document

03/11/103 November 2010 DIRECTOR APPOINTED ANDREW JOHN GOLDTHORPE

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR DAVID ROBERT SHUTTLEWORTH

View Document

03/11/103 November 2010 SUB-DIVISION 31/10/10

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/03/1026 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/07/097 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/02/0926 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/05/082 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM JEFFREYS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/08 FROM: GISTERED OFFICE CHANGED ON 01/04/2008 FROM ENTERO, 1 STATION ROAD LEWES EAST SUSSEX BN7 2YY

View Document

27/03/0827 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 COMPANY NAME CHANGED SURVEY.COM LIMITED CERTIFICATE ISSUED ON 12/03/08

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: G OFFICE CHANGED 12/12/07 1 NEW ORCHARD SOUTH BRENT DEVON TQ10 9DL

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: G OFFICE CHANGED 13/06/07 COMPTON HOUSE, WALNUT TREE CLOSE GUILDFORD SURREY GU1 4TX

View Document

25/04/0725 April 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: G OFFICE CHANGED 13/12/06 1 NEW ORCHARD SOUTH BRENT DEVON TQ10 9DL

View Document

21/09/0621 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/06/0621 June 2006 � NC 120/200 31/05/06

View Document

21/06/0621 June 2006 S-DIV 31/05/06

View Document

21/06/0621 June 2006 NC INC ALREADY ADJUSTED 31/05/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/08/051 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: G OFFICE CHANGED 01/07/05 4 ORCHARD HOUSE MIDDLE WARBERRY ROAD TORQUAY DEVON TQ1 1RS

View Document

30/06/0430 June 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

09/12/039 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: G OFFICE CHANGED 20/11/03 7 OAK TREE CLOSE HEADLEY BORDON HAMPSHIRE GU35 8NB

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: G OFFICE CHANGED 06/06/00 C/O LAYTONS, CARMELITE, 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 NC INC ALREADY ADJUSTED 21/03/00

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 � NC 100/120 21/02/00

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 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