INTO QUALIFICATIONS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Cessation of Newincco 1183 Limited as a person with significant control on 2025-05-21

View Document

21/05/2521 May 2025 Notification of Into University Partnerships Limited as a person with significant control on 2025-05-21

View Document

02/05/252 May 2025 Appointment of Lucy Elizabeth Thomas as a director on 2025-05-01

View Document

30/04/2530 April 2025 Termination of appointment of Dean David Cambridge as a director on 2025-04-30

View Document

18/02/2518 February 2025 Accounts for a dormant company made up to 2024-07-31

View Document

04/02/254 February 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

30/01/2530 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

12/11/2412 November 2024 Appointment of Mr Dean David Cambridge as a director on 2024-11-04

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

12/11/2412 November 2024 Termination of appointment of Rosalyn Louise Chivers as a director on 2024-11-05

View Document

12/11/2412 November 2024 Appointment of Mrs Sarah Anslow as a director on 2024-11-04

View Document

11/11/2411 November 2024 Certificate of change of name

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

06/03/246 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

17/04/2317 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

12/10/2212 October 2022 Termination of appointment of Jonathan Stuart Holmes as a director on 2022-09-30

View Document

12/10/2212 October 2022 Appointment of Rosalyn Louise Chivers as a director on 2022-09-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

11/06/1411 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

07/02/147 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

05/06/135 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM SUSSEX HOUSE GLOUCESTER PLACE BRIGHTON EAST SUSSEX BN1 4BE

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED ANDREW JEREMY COLIN

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

29/06/1229 June 2012 CURREXT FROM 31/05/2013 TO 31/07/2013

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR JOHN BUCHANAN SYKES

View Document

14/05/1214 May 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