INTELLIGO LEARNING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Registered office address changed from 1 Skyline Park Bristol BS4 5EN England to 14 Park Street Prestwich Manchester Greater Manchester M25 1EU on 2025-03-24 |
24/03/2524 March 2025 | Cessation of John Callander Palmer as a person with significant control on 2025-03-20 |
24/03/2524 March 2025 | Change of details for Mr Stuart David Charles Mitchell as a person with significant control on 2025-03-20 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with updates |
24/03/2524 March 2025 | Termination of appointment of John Callander Palmer as a director on 2025-03-20 |
28/09/2428 September 2024 | Total exemption full accounts made up to 2023-12-31 |
28/05/2428 May 2024 | Cessation of Joe Albert Sandford-Hughes as a person with significant control on 2024-04-23 |
28/05/2428 May 2024 | Cessation of David Stuart Edward Gray as a person with significant control on 2024-04-23 |
28/05/2428 May 2024 | Change of details for Mr John Callander Palmer as a person with significant control on 2024-04-23 |
28/05/2428 May 2024 | Cessation of Jordan William Tomkins as a person with significant control on 2024-04-23 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-13 with updates |
01/05/241 May 2024 | Termination of appointment of Joe Albert Sandford-Hughes as a director on 2024-04-30 |
01/05/241 May 2024 | Termination of appointment of David Stuart Edward Gray as a director on 2024-04-30 |
30/04/2430 April 2024 | Notification of Stuart David Charles Mitchell as a person with significant control on 2024-04-23 |
30/04/2430 April 2024 | Termination of appointment of Jordan William Tomkins as a director on 2024-04-30 |
30/04/2430 April 2024 | Appointment of Mr Stuart David Charles Mitchell as a director on 2024-04-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/05/2313 May 2023 | Cessation of Joshua David Perrott-Hodgson as a person with significant control on 2022-07-25 |
13/05/2313 May 2023 | Confirmation statement made on 2023-05-13 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/10/226 October 2022 | Total exemption full accounts made up to 2021-12-31 |
27/09/2227 September 2022 | Purchase of own shares. |
27/09/2227 September 2022 | Cancellation of shares. Statement of capital on 2022-07-25 |
23/09/2223 September 2022 | Termination of appointment of Joshua David Perrott-Hodgson as a director on 2022-07-25 |
03/02/223 February 2022 | Registered office address changed from 21 Bonville Road Bristol BS4 5QH United Kingdom to 1 Skyline Park Bristol BS4 5EN on 2022-02-03 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Resolutions |
01/12/211 December 2021 | Resolutions |
01/12/211 December 2021 | Resolutions |
01/12/211 December 2021 | Memorandum and Articles of Association |
01/12/211 December 2021 | Resolutions |
25/11/2125 November 2021 | Change of share class name or designation |
24/11/2124 November 2021 | Second filing of Confirmation Statement dated 2020-05-15 |
24/11/2124 November 2021 | Second filing of Confirmation Statement dated 2021-05-15 |
08/11/218 November 2021 | Micro company accounts made up to 2020-12-31 |
17/05/2117 May 2021 | Confirmation statement made on 2021-05-15 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | CURRSHO FROM 31/03/2021 TO 31/12/2020 |
29/12/2029 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA DAVID PERROTT-HODGSON |
15/05/2015 May 2020 | Confirmation statement made on 2020-05-15 with updates |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STUART EDWARD GRAY |
15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ANDREW GARDINER |
15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE ALBERT SANDFORD-HUGHES |
15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN WILLIAM TOMKINS |
15/05/2015 May 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN PALMER / 09/04/2020 |
13/04/2013 April 2020 | 13/04/20 STATEMENT OF CAPITAL GBP 1 |
09/04/209 April 2020 | DIRECTOR APPOINTED MR JORDAN WILLIAM TOMKINS |
09/04/209 April 2020 | DIRECTOR APPOINTED MR JOSHUA DAVID PERROTT-HODGSON |
09/04/209 April 2020 | DIRECTOR APPOINTED MR JOE ALBERT SANDFORD-HUGHES |
09/04/209 April 2020 | COMPANY NAME CHANGED PEREGRINE TRADING AND INVESTMENTS LIMITED CERTIFICATE ISSUED ON 09/04/20 |
09/04/209 April 2020 | DIRECTOR APPOINTED MR DAVID STUART EDWARD GRAY |
09/04/209 April 2020 | DIRECTOR APPOINTED MR CRAIG ANDREW GARDINER |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/03/1914 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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