INTELLING GROUP LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
03/02/253 February 2025 | Application to strike the company off the register |
20/12/2420 December 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
31/07/2431 July 2024 | Part of the property or undertaking has been released and no longer forms part of charge 105049840005 |
31/07/2431 July 2024 | Part of the property or undertaking has been released and no longer forms part of charge 105049840006 |
31/07/2431 July 2024 | Part of the property or undertaking has been released and no longer forms part of charge 105049840005 |
31/07/2431 July 2024 | Part of the property or undertaking has been released and no longer forms part of charge 105049840008 |
31/07/2431 July 2024 | Part of the property or undertaking has been released and no longer forms part of charge 105049840007 |
02/07/242 July 2024 | Termination of appointment of Sameer Rizvi as a director on 2024-06-27 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
30/09/2330 September 2023 | |
30/09/2330 September 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
30/09/2330 September 2023 | |
30/09/2330 September 2023 | |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
13/07/2313 July 2023 | Compulsory strike-off action has been suspended |
13/07/2313 July 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
12/05/2312 May 2023 | Previous accounting period shortened from 2023-07-31 to 2022-12-31 |
06/04/236 April 2023 | Appointment of Sameer Rizvi as a director on 2023-02-01 |
27/03/2327 March 2023 | Termination of appointment of Sameer Rizvi as a director on 2023-02-01 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-05 with no updates |
04/02/224 February 2022 | Notification of Intelling Acquisition Limited as a person with significant control on 2022-01-26 |
04/02/224 February 2022 | Cessation of Philip Morgan as a person with significant control on 2022-01-26 |
08/11/218 November 2021 | Change of share class name or designation |
08/11/218 November 2021 | Memorandum and Articles of Association |
08/11/218 November 2021 | Registration of charge 105049840007, created on 2021-11-05 |
08/11/218 November 2021 | Registration of charge 105049840008, created on 2021-10-22 |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Statement of capital on 2021-10-22 |
08/11/218 November 2021 | Particulars of variation of rights attached to shares |
03/11/213 November 2021 | Registration of charge 105049840006, created on 2021-10-22 |
29/10/2129 October 2021 | Registration of charge 105049840005, created on 2021-10-22 |
28/10/2128 October 2021 | Termination of appointment of Stephen Robert Taylor as a director on 2021-10-22 |
28/10/2128 October 2021 | Termination of appointment of Karl Nicholas Cockwill as a director on 2021-10-22 |
28/10/2128 October 2021 | Appointment of Mr Sameer Rizvi as a director on 2021-10-22 |
28/10/2128 October 2021 | Termination of appointment of Ronald Allan Macleod Pierce as a director on 2021-10-22 |
25/10/2125 October 2021 | Satisfaction of charge 105049840003 in full |
20/10/2120 October 2021 | Satisfaction of charge 105049840001 in full |
21/06/2121 June 2021 | Change of details for Mr Philip Morgan as a person with significant control on 2017-03-18 |
01/07/201 July 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19 |
16/06/2016 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105049840004 |
16/06/2016 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105049840002 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
05/12/195 December 2019 | DIRECTOR APPOINTED MR KARL NICHOLAS COCKWILL |
05/12/195 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LEACH |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
07/05/197 May 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18 |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
07/06/187 June 2018 | ADOPT ARTICLES 15/03/2018 |
22/05/1822 May 2018 | 15/03/18 STATEMENT OF CAPITAL GBP 701236.67 |
08/05/188 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105049840004 |
01/05/181 May 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17 |
20/03/1820 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105049840003 |
19/03/1819 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105049840002 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES |
30/11/1730 November 2017 | PREVSHO FROM 30/11/2017 TO 31/07/2017 |
19/09/1719 September 2017 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 378-380 DEANSGATE CASTLEFIELD MANCHESTER M3 4LY UNITED KINGDOM |
30/06/1730 June 2017 | SECOND FILED SH01 - 22/03/17 STATEMENT OF CAPITAL GBP 601114.00 |
27/05/1727 May 2017 | DIRECTOR APPOINTED MR STEPHEN ROBERT TAYLOR |
27/05/1727 May 2017 | DIRECTOR APPOINTED MR RONALD ALLAN MACLEOD PIERCE |
27/05/1727 May 2017 | DIRECTOR APPOINTED MR CRAIG WINNARD |
21/04/1721 April 2017 | 22/03/17 STATEMENT OF CAPITAL GBP 601114 |
19/04/1719 April 2017 | ADOPT ARTICLES 22/03/2017 |
19/04/1719 April 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/04/1719 April 2017 | ADOPT ARTICLES 22/03/2017 |
05/04/175 April 2017 | DIRECTOR APPOINTED MR ANDREW WILLIAM LEACH |
02/03/172 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105049840001 |
30/11/1630 November 2016 | 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