INTELLING LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-29 with updates

View Document

25/07/2425 July 2024 Appointment of Mr Mukesh Lalitshanker Sharda as a director on 2024-07-23

View Document

25/07/2425 July 2024 Termination of appointment of Craig Anthony Winnard as a director on 2024-07-23

View Document

25/07/2425 July 2024 Cessation of Intelling Group Limited as a person with significant control on 2024-07-23

View Document

25/07/2425 July 2024 Notification of Csp Alpha Holdings Pte Ltd as a person with significant control on 2024-07-23

View Document

25/07/2425 July 2024 Appointment of Mr Bharat Rao as a director on 2024-07-23

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

29/08/2329 August 2023 Full accounts made up to 2022-12-31

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

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

04/07/234 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 Compulsory strike-off action has been suspended

View Document

10/05/2310 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

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/218 November 2021 Registration of charge 081575480011, created on 2021-10-22

View Document

08/11/218 November 2021 Registration of charge 081575480010, created on 2021-11-05

View Document

03/11/213 November 2021 Registration of charge 081575480009, created on 2021-10-22

View Document

29/10/2129 October 2021 Registration of charge 081575480008, created 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 Stephen Robert Taylor as a director on 2021-10-22

View Document

25/10/2125 October 2021 Satisfaction of charge 081575480003 in full

View Document

20/10/2120 October 2021 Satisfaction of charge 081575480007 in full

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

05/08/205 August 2020 SAIL ADDRESS CHANGED FROM: FIELDFISHER 37 PETER STREET MANCHESTER M2 5GB ENGLAND

View Document

01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081575480004

View Document

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081575480002

View Document

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081575480006

View Document

23/01/2023 January 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 081575480002

View Document

23/01/2023 January 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 081575480004

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

07/05/197 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR CRAIG ANTHONY WINNARD

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CHRISTIE

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTELLING GROUP LIMITED

View Document

01/08/171 August 2017 CESSATION OF PHILIP MORGAN AS A PSC

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MRS CLAIRE MARGARET CHRISTIE

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Document

02/03/172 March 2017 ADOPT ARTICLES 27/01/2017

View Document

02/03/172 March 2017 03/02/17 STATEMENT OF CAPITAL GBP 1002

View Document

02/03/172 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081575480007

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081575480006

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/04/1629 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081575480005

View Document

04/03/164 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

09/02/169 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/08/1518 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

17/08/1517 August 2015 SAIL ADDRESS CREATED

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081575480005

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 25/06/14 STATEMENT OF CAPITAL GBP 241002.00

View Document

14/07/1414 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/1410 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081575480004

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081575480003

View Document

13/03/1413 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR STEPHEN ROBERT TAYLOR

View Document

13/03/1413 March 2014 11/03/14 STATEMENT OF CAPITAL GBP 241001.00

View Document

19/02/1419 February 2014 ADOPT ARTICLES 11/02/2014

View Document

10/01/1410 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081575480002

View Document

25/09/1325 September 2013 07/09/12 STATEMENT OF CAPITAL GBP 1000.00

View Document

12/09/1312 September 2013 ADOPT ARTICLES 07/09/2012

View Document

09/08/139 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

10/01/1310 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/07/1226 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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