INTO QUALIFICATIONS LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Cessation of Newincco 1183 Limited as a person with significant control on 2025-05-21 |
21/05/2521 May 2025 | Notification of Into University Partnerships Limited as a person with significant control on 2025-05-21 |
02/05/252 May 2025 | Appointment of Lucy Elizabeth Thomas as a director on 2025-05-01 |
30/04/2530 April 2025 | Termination of appointment of Dean David Cambridge as a director on 2025-04-30 |
18/02/2518 February 2025 | Accounts for a dormant company made up to 2024-07-31 |
04/02/254 February 2025 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT |
30/01/2530 January 2025 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT |
12/11/2412 November 2024 | Appointment of Mr Dean David Cambridge as a director on 2024-11-04 |
12/11/2412 November 2024 | Confirmation statement made on 2024-11-01 with updates |
12/11/2412 November 2024 | Termination of appointment of Rosalyn Louise Chivers as a director on 2024-11-05 |
12/11/2412 November 2024 | Appointment of Mrs Sarah Anslow as a director on 2024-11-04 |
11/11/2411 November 2024 | Certificate of change of name |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
06/03/246 March 2024 | Accounts for a dormant company made up to 2023-07-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
17/04/2317 April 2023 | Accounts for a dormant company made up to 2022-07-31 |
12/10/2212 October 2022 | Termination of appointment of Jonathan Stuart Holmes as a director on 2022-09-30 |
12/10/2212 October 2022 | Appointment of Rosalyn Louise Chivers as a director on 2022-09-30 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
11/06/1411 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
07/02/147 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
05/06/135 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
15/11/1215 November 2012 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM SUSSEX HOUSE GLOUCESTER PLACE BRIGHTON EAST SUSSEX BN1 4BE |
29/06/1229 June 2012 | DIRECTOR APPOINTED ANDREW JEREMY COLIN |
29/06/1229 June 2012 | APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED |
29/06/1229 June 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE |
29/06/1229 June 2012 | APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED |
29/06/1229 June 2012 | REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM |
29/06/1229 June 2012 | CURREXT FROM 31/05/2013 TO 31/07/2013 |
29/06/1229 June 2012 | APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED |
29/06/1229 June 2012 | DIRECTOR APPOINTED MR JOHN BUCHANAN SYKES |
14/05/1214 May 2012 | 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