INTUNE GROUP LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

02/02/222 February 2022 Registered office address changed from 7th Floor, One America Square London EC3N 2LB England to 7th Floor, One America Square 17 Crosswall London EC3N 2LB on 2022-02-02

View Document

30/01/2230 January 2022 Registered office address changed from Tavis House 1 - 6 Tavistock Square London WC1H 9NA to 7th Floor, One America Square London EC3N 2LB on 2022-01-30

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR RAJEEV ARYA

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 18/06/18 STATEMENT OF CAPITAL GBP 10

View Document

18/05/1818 May 2018 STATEMENT BY DIRECTORS

View Document

18/05/1818 May 2018 REDUCE ISSUED CAPITAL 30/04/2018

View Document

18/05/1818 May 2018 SOLVENCY STATEMENT DATED 30/04/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON MORRIS

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR RAJEEV ARYA

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MISS AGNES CHRISTINA LYNCH

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/04/1514 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY MARK HARVEY

View Document

29/04/1429 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 AUDITOR'S RESIGNATION

View Document

03/02/143 February 2014 SECTION 519

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ABLETT

View Document

15/05/1315 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 20/12/12 STATEMENT OF CAPITAL GBP 60000

View Document

03/12/123 December 2012 SOLVENCY STATEMENT DATED 23/11/12

View Document

03/12/123 December 2012 REDUCE ISSUED CAPITAL 23/11/2012

View Document

03/12/123 December 2012 STATEMENT BY DIRECTORS

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOTT

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS WRIGHT

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELYN PORRITT

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON WATHEN

View Document

17/04/1217 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

22/11/1122 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 207-221 PENTONVILLE ROAD LONDON N1 9UZ

View Document

11/05/1111 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 29/03/11 STATEMENT OF CAPITAL GBP 1010000

View Document

22/03/1122 March 2011 STATEMENT BY DIRECTORS

View Document

22/03/1122 March 2011 SOLVENCY STATEMENT DATED 22/11/10

View Document

22/03/1122 March 2011 REDUCE ISSUED CAPITAL 29/11/2010

View Document

25/02/1125 February 2011 25/02/11 STATEMENT OF CAPITAL GBP 3010000

View Document

05/01/115 January 2011 REDUCE ISSUED CAPITAL 29/09/2009

View Document

05/01/115 January 2011 SOLVENCY STATEMENT DATED 25/09/09

View Document

05/01/115 January 2011 STATEMENT BY DIRECTORS

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/06/107 June 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WALTER WATHEN / 05/04/2010

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR THOMAS CHARLES KENDAL KNOX WRIGHT

View Document

21/12/0921 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BRISCOE

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MR GORDON MORRIS

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MRS JACQUI ANN PORRITT

View Document

01/05/091 May 2009 DIRECTOR APPOINTED MR SIMON WALTER WATHEN

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MR CHARLES WILLIAM SCOTT

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MR TIMOTHY ANDREW ABLETT

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES LAKE

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR STUART CASTLEDINE

View Document

14/04/0914 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM RICE

View Document

20/02/0920 February 2009 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

18/09/0818 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

27/12/0727 December 2007 NC INC ALREADY ADJUSTED 30/04/07

View Document

27/12/0727 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/09/0612 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/065 September 2006 COMPANY NAME CHANGED HELP THE AGED (TRADING) LIMITED CERTIFICATE ISSUED ON 05/09/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/08/043 August 2004 S366A DISP HOLDING AGM 22/07/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 CONSENT TO AUDITORS APP 21/10/03

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

10/04/0210 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: ST JAMES' WALK, LONDON EC1R 0BE

View Document

02/10/002 October 2000 AUDITORS APPOINTMENT 28/09/00

View Document

02/10/002 October 2000 AUDITOR'S RESIGNATION

View Document

12/04/0012 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 05/04/98; CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

23/03/9523 March 1995 RETURN MADE UP TO 05/04/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/08/9418 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

29/03/9429 March 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

22/05/9222 May 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 COMPANY NAME CHANGED HELP THE AGED (FUND RAISING) LIM ITED CERTIFICATE ISSUED ON 05/11/90

View Document

02/11/902 November 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/11/90

View Document

24/09/9024 September 1990 ALTER MEM AND ARTS 29/08/90

View Document

21/09/9021 September 1990 COMPANY NAME CHANGED INTERCEDE 824 LIMITED CERTIFICATE ISSUED ON 24/09/90

View Document

14/09/9014 September 1990 £ NC 100/10000 29/08/90

View Document

14/09/9014 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9014 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 REGISTERED OFFICE CHANGED ON 14/09/90 FROM: INVERESK HOUSE 1 ALDWYCH LONDON WC2R 0HF

View Document

14/09/9014 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/04/905 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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