INTEQ GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

12/05/2512 May 2025 Appointment of Ms Louise Rabjohns as a secretary on 2025-05-01

View Document

12/05/2512 May 2025 Termination of appointment of Lyn Carol Colloff as a secretary on 2025-04-30

View Document

01/04/251 April 2025 Certificate of change of name

View Document

03/03/253 March 2025 Appointment of Mr Daniel Josef Porte as a director on 2025-03-01

View Document

03/03/253 March 2025 Termination of appointment of Charles Sefton Mark Robinson as a director on 2025-02-28

View Document

03/03/253 March 2025 Appointment of Mr Stephen Philip Butler as a director on 2025-03-01

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Termination of appointment of Craig Johnathan Whitehouse as a director on 2024-09-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-25 with updates

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Particulars of variation of rights attached to shares

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Change of share class name or designation

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Memorandum and Articles of Association

View Document

21/03/2421 March 2024 Appointment of Mr Scott Christopher Merrick as a director on 2024-03-08

View Document

20/03/2420 March 2024 Termination of appointment of Matthew George John Wright as a director on 2024-03-08

View Document

20/03/2420 March 2024 Termination of appointment of Timothy Robert Alexander Wright as a secretary on 2024-03-08

View Document

20/03/2420 March 2024 Cessation of Matthew George John Wright as a person with significant control on 2024-03-08

View Document

20/03/2420 March 2024 Cessation of Timothy Robert Alexander Wright as a person with significant control on 2024-03-08

View Document

20/03/2420 March 2024 Termination of appointment of Timothy Robert Alexander Wright as a director on 2024-03-08

View Document

20/03/2420 March 2024 Termination of appointment of Timothy Brotherton as a director on 2024-03-08

View Document

20/03/2420 March 2024 Termination of appointment of Stephen Philip Butler as a director on 2024-03-08

View Document

20/03/2420 March 2024 Notification of Wincanton Techco Limited as a person with significant control on 2024-03-08

View Document

20/03/2420 March 2024 Termination of appointment of John Ivan Hamilton as a director on 2024-03-08

View Document

20/03/2420 March 2024 Registered office address changed from University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0EQ to Methuen House Methuen Park Chippenham Wiltshire SN14 0WT on 2024-03-20

View Document

20/03/2420 March 2024 Appointment of Mr Charles Sefton Mark Robinson as a director on 2024-03-08

View Document

20/03/2420 March 2024 Appointment of Mr Paul Andrew Durkin as a director on 2024-03-08

View Document

20/03/2420 March 2024 Appointment of Mrs Lyn Carol Colloff as a secretary on 2024-03-08

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

04/09/234 September 2023 Memorandum and Articles of Association

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

16/08/2316 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Appointment of Mr Stephen Philip Butler as a director on 2023-05-01

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

19/04/2319 April 2023 Appointment of Mr John Ivan Hamilton as a director on 2023-04-17

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

13/04/2313 April 2023 Sub-division of shares on 2023-03-30

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

09/12/229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Appointment of Mr Craig Johnathan Whitehouse as a director on 2022-04-29

View Document

04/05/224 May 2022 Appointment of Mr Timothy Brotherton as a director on 2022-04-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

23/11/2023 November 2020 ARTICLES OF ASSOCIATION

View Document

23/11/2023 November 2020 ADOPT ARTICLES 16/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 ADOPT ARTICLES 18/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/07/1517 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 804

View Document

10/07/1510 July 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

09/07/159 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 604

View Document

22/12/1422 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

04/12/134 December 2013 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