INTELLIGENT RETURNS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

12/05/2512 May 2025 Appointment of Mr Philip Vincent as a director on 2025-05-01

View Document

12/05/2512 May 2025 Termination of appointment of John Terence Sullivan as a director on 2025-05-01

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

22/05/2422 May 2024 Certificate of change of name

View Document

22/05/2422 May 2024 Change of name notice

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

09/11/239 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023 Statement of capital on 2023-11-06

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023 Resolutions

View Document

02/11/232 November 2023 Change of share class name or designation

View Document

02/11/232 November 2023 Particulars of variation of rights attached to shares

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Change of share class name or designation

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

16/03/2316 March 2023 Termination of appointment of Sharonjit Kaur Bagri as a director on 2023-03-14

View Document

24/02/2324 February 2023 Appointment of Mr Guy Richard Wakeley as a director on 2023-02-21

View Document

16/01/2316 January 2023 Satisfaction of charge 101785900002 in full

View Document

18/11/2218 November 2022 Registration of charge 101785900002, created on 2022-11-09

View Document

10/11/2210 November 2022 Satisfaction of charge 101785900001 in full

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

02/12/212 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

21/09/2121 September 2021 Registration of charge 101785900001, created on 2021-09-17

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM C/O D P C VERNON ROAD STOKE-ON-TRENT STAFFS ST4 2QY UNITED KINGDOM

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

12/05/1912 May 2019 DIRECTOR APPOINTED MR COLIN GRIFFIN

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSS

View Document

12/10/1812 October 2018 SUB-DIVISION 21/09/18

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR GURINDER SINGH SUNNER

View Document

11/10/1811 October 2018 ADOPT ARTICLES 21/09/2018

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED

View Document

04/10/184 October 2018 ARTICLES OF ASSOCIATION

View Document

04/10/184 October 2018 ADOPT ARTICLES 20/09/2018

View Document

04/10/184 October 2018 ALTER ARTICLES 20/09/2018

View Document

04/10/184 October 2018 SECTION 175 QUOTED 20/09/2018

View Document

02/10/182 October 2018 21/09/18 STATEMENT OF CAPITAL GBP 620.32

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MRS CAROLINE INEZ GREEN

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR WILLIAM ALEXANDER JOSS

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TSBSC HOLDINGS LIMITED

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

01/03/171 March 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

19/08/1619 August 2016 20/05/16 STATEMENT OF CAPITAL GBP 618

View Document

12/08/1612 August 2016 ADOPT ARTICLES 20/05/2016

View Document

13/05/1613 May 2016 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