INTRALINK GROUP LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Memorandum and Articles of Association

View Document

13/01/2513 January 2025 Resolutions

View Document

06/01/256 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Registration of charge 077411190005, created on 2024-12-20

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

03/11/233 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

27/08/2327 August 2023 Appointment of Mr Peter John Yearsley as a director on 2023-08-21

View Document

27/08/2327 August 2023 Notification of Mirai Bidco Ltd as a person with significant control on 2023-07-01

View Document

23/08/2323 August 2023 Cessation of Gregory James Anthony Sutch as a person with significant control on 2023-07-01

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

14/07/2314 July 2023 Termination of appointment of Simon William Bragg as a director on 2023-07-01

View Document

14/07/2314 July 2023 Termination of appointment of James Hardman Lawson as a director on 2023-07-01

View Document

05/07/235 July 2023 Registration of charge 077411190004, created on 2023-07-01

View Document

26/05/2326 May 2023 Appointment of Mr Jonathan Alex Cleave as a director on 2023-03-16

View Document

04/04/234 April 2023 Director's details changed for Alan George Mockridge on 2023-04-04

View Document

28/02/2328 February 2023 Appointment of Mr Jeremy Richard Shaw as a director on 2023-02-28

View Document

10/02/2310 February 2023 Satisfaction of charge 077411190003 in full

View Document

13/12/2213 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

01/09/201 September 2020 ARTICLES OF ASSOCIATION

View Document

01/09/201 September 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

24/08/2024 August 2020 ADOPT ARTICLES 12/06/2020

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

14/07/2014 July 2020 ADOPT ARTICLES 12/06/2020

View Document

14/07/2014 July 2020 ARTICLES OF ASSOCIATION

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

04/07/194 July 2019 COMPANY NAME CHANGED LASUMO HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/07/19

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES ANTHONY SUTCH / 06/02/2017

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES ANTHONY SUTCH / 06/02/2017

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARDMAN LAWSON / 06/02/2017

View Document

13/01/1713 January 2017 ADOPT ARTICLES 22/11/2016

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR SIMON BRAGG

View Document

06/11/166 November 2016 ARTICLES OF ASSOCIATION

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM SUITE 4 HITCHING COURT BLACKLANDS WAY ABINGDON OXFORDSHIRE OX14 1RG ENGLAND

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM PRAMA HOUSE 267 BANBURY ROAD SUMMERTOWN OXFORD OX2 7HT

View Document

29/09/1529 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/04/1518 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/10/1411 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077411190003

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED PROFESSOR PETER HUGH NOLAN

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER NOLAN

View Document

19/08/1319 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM MANOR HOUSE CHURCH STREET BURTON LATIMER NORTHANTS NN15 5LU

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/08/1229 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MOCKRIDGE

View Document

02/07/122 July 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES ANTHONY SUCH / 02/07/2012

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED ALAN MOCKRIDGE

View Document

29/09/1129 September 2011 08/09/11 STATEMENT OF CAPITAL GBP 10000.00

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED ALAN MOCKRIDGE

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/09/1114 September 2011 ADOPT ARTICLES 08/09/2011

View Document

10/09/1110 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/08/1115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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