INTELLIGENT SEAS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Statement of capital following an allotment of shares on 2025-08-18 |
26/08/2526 August 2025 New | Appointment of Captain Henry Bryan Anthony Richard Andrews as a director on 2025-08-18 |
04/08/254 August 2025 New | Appointment of Mr Gregory Wauthier-Chavrier as a director on 2025-04-01 |
29/05/2529 May 2025 | Registered office address changed from C/O French Duncan 133 Finnieston Street Glasgow G3 8HB Scotland to Office 1 Technology House 9 Newton Place Glasgow Lanarkshire G3 7PR on 2025-05-29 |
30/04/2530 April 2025 | Second filing for the appointment of Dr Basak Akdemir as a director |
29/04/2529 April 2025 | Resolutions |
29/04/2529 April 2025 | Appointment of Dr Basak N/a Akdemir as a director on 2025-04-28 |
28/04/2528 April 2025 | Confirmation statement made on 2025-03-31 with updates |
07/04/257 April 2025 | Resolutions |
14/03/2514 March 2025 | Resolutions |
14/03/2514 March 2025 | Resolutions |
14/03/2514 March 2025 | Resolutions |
14/03/2514 March 2025 | Resolutions |
05/02/255 February 2025 | Cancellation of shares. Statement of capital on 2025-02-03 |
16/01/2516 January 2025 | Resolutions |
16/01/2516 January 2025 | Memorandum and Articles of Association |
15/01/2515 January 2025 | Termination of appointment of Steven Matthew as a director on 2025-01-01 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2023-12-31 |
26/09/2426 September 2024 | Appointment of Mr Ashley John Head as a director on 2024-09-12 |
05/06/245 June 2024 | Memorandum and Articles of Association |
05/06/245 June 2024 | Resolutions |
05/06/245 June 2024 | Resolutions |
05/06/245 June 2024 | Resolutions |
18/04/2418 April 2024 | Confirmation statement made on 2024-03-31 with updates |
03/04/243 April 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
03/04/243 April 2024 | Appointment of Mr Adrianos Dimitrios Odysseas Economakis as a director on 2024-03-28 |
03/04/243 April 2024 | Appointment of Mr Steven Matthew as a director on 2024-03-28 |
25/03/2425 March 2024 | Termination of appointment of Graham David Bryce as a director on 2024-03-05 |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
06/03/246 March 2024 | Total exemption full accounts made up to 2022-12-31 |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Memorandum and Articles of Association |
20/11/2320 November 2023 | Statement of capital following an allotment of shares on 2023-11-13 |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
22/06/2322 June 2023 | Confirmation statement made on 2023-03-31 with updates |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
23/03/2323 March 2023 | Statement of capital following an allotment of shares on 2022-11-10 |
20/03/2320 March 2023 | Second filing of Confirmation Statement dated 2022-03-31 |
08/02/238 February 2023 | Registered office address changed from 133 Finneston Street C/O French Duncan 133 Finneston Street Glasgow G3 8HB Scotland to 133 Finneston Street Finnieston Street C/O French Duncan Glasgow G3 8HB on 2023-02-08 |
08/02/238 February 2023 | Registered office address changed from C/O William Duncan + Co 38 Beansburn Kilmarnock KA3 1RL Scotland to 133 Finneston Street C/O French Duncan 133 Finneston Street Glasgow G3 8HB on 2023-02-08 |
08/02/238 February 2023 | Registered office address changed from 133 Finneston Street Finnieston Street C/O French Duncan Glasgow G3 8HB Scotland to C/O French Duncan 133 Finnieston Street Glasgow G3 8HB on 2023-02-08 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2021-12-31 |
22/11/2222 November 2022 | Termination of appointment of Deborah Kemp Yeats as a director on 2022-11-18 |
12/05/2212 May 2022 | Appointment of Mrs Deborah Kemp Yeats as a director on 2022-04-01 |
05/05/225 May 2022 | Confirmation statement made on 2022-03-31 with updates |
01/02/221 February 2022 | Registered office address changed from 38 Beansburn Kilmarnock KA3 1RL Scotland to C/O William Duncan + Co 38 Beansburn Kilmarnock KA3 1RL on 2022-02-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/04/2112 April 2021 | PSC'S CHANGE OF PARTICULARS / MR MARTIN WHITE / 31/03/2021 |
12/04/2112 April 2021 | DIRECTOR APPOINTED MR GRAHAM DAVID BRYCE |
12/04/2112 April 2021 | 31/03/21 STATEMENT OF CAPITAL GBP 7388 |
12/04/2112 April 2021 | DIRECTOR APPOINTED TIMOTHY FRANK LOVE |
31/03/2131 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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