INTELLING GROUP LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

03/02/253 February 2025 Application to strike the company off the register

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

31/07/2431 July 2024 Part of the property or undertaking has been released and no longer forms part of charge 105049840005

View Document

31/07/2431 July 2024 Part of the property or undertaking has been released and no longer forms part of charge 105049840006

View Document

31/07/2431 July 2024 Part of the property or undertaking has been released and no longer forms part of charge 105049840005

View Document

31/07/2431 July 2024 Part of the property or undertaking has been released and no longer forms part of charge 105049840008

View Document

31/07/2431 July 2024 Part of the property or undertaking has been released and no longer forms part of charge 105049840007

View Document

02/07/242 July 2024 Termination of appointment of Sameer Rizvi as a director on 2024-06-27

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

13/07/2313 July 2023 Compulsory strike-off action has been suspended

View Document

13/07/2313 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2312 May 2023 Previous accounting period shortened from 2023-07-31 to 2022-12-31

View Document

06/04/236 April 2023 Appointment of Sameer Rizvi as a director on 2023-02-01

View Document

27/03/2327 March 2023 Termination of appointment of Sameer Rizvi as a director on 2023-02-01

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

04/02/224 February 2022 Notification of Intelling Acquisition Limited as a person with significant control on 2022-01-26

View Document

04/02/224 February 2022 Cessation of Philip Morgan as a person with significant control on 2022-01-26

View Document

08/11/218 November 2021 Change of share class name or designation

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

08/11/218 November 2021 Registration of charge 105049840007, created on 2021-11-05

View Document

08/11/218 November 2021 Registration of charge 105049840008, created on 2021-10-22

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Statement of capital on 2021-10-22

View Document

08/11/218 November 2021 Particulars of variation of rights attached to shares

View Document

03/11/213 November 2021 Registration of charge 105049840006, created on 2021-10-22

View Document

29/10/2129 October 2021 Registration of charge 105049840005, created on 2021-10-22

View Document

28/10/2128 October 2021 Termination of appointment of Stephen Robert Taylor as a director on 2021-10-22

View Document

28/10/2128 October 2021 Termination of appointment of Karl Nicholas Cockwill as a director on 2021-10-22

View Document

28/10/2128 October 2021 Appointment of Mr Sameer Rizvi as a director on 2021-10-22

View Document

28/10/2128 October 2021 Termination of appointment of Ronald Allan Macleod Pierce as a director on 2021-10-22

View Document

25/10/2125 October 2021 Satisfaction of charge 105049840003 in full

View Document

20/10/2120 October 2021 Satisfaction of charge 105049840001 in full

View Document

21/06/2121 June 2021 Change of details for Mr Philip Morgan as a person with significant control on 2017-03-18

View Document

01/07/201 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

16/06/2016 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105049840004

View Document

16/06/2016 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105049840002

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR KARL NICHOLAS COCKWILL

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEACH

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

07/05/197 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

07/06/187 June 2018 ADOPT ARTICLES 15/03/2018

View Document

22/05/1822 May 2018 15/03/18 STATEMENT OF CAPITAL GBP 701236.67

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105049840004

View Document

01/05/181 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105049840003

View Document

19/03/1819 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105049840002

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 PREVSHO FROM 30/11/2017 TO 31/07/2017

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 378-380 DEANSGATE CASTLEFIELD MANCHESTER M3 4LY UNITED KINGDOM

View Document

30/06/1730 June 2017 SECOND FILED SH01 - 22/03/17 STATEMENT OF CAPITAL GBP 601114.00

View Document

27/05/1727 May 2017 DIRECTOR APPOINTED MR STEPHEN ROBERT TAYLOR

View Document

27/05/1727 May 2017 DIRECTOR APPOINTED MR RONALD ALLAN MACLEOD PIERCE

View Document

27/05/1727 May 2017 DIRECTOR APPOINTED MR CRAIG WINNARD

View Document

21/04/1721 April 2017 22/03/17 STATEMENT OF CAPITAL GBP 601114

View Document

19/04/1719 April 2017 ADOPT ARTICLES 22/03/2017

View Document

19/04/1719 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1719 April 2017 ADOPT ARTICLES 22/03/2017

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR ANDREW WILLIAM LEACH

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105049840001

View Document

30/11/1630 November 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