THE INTELLIGENT TISSUE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-10 with updates |
24/04/2524 April 2025 | Change of details for Sera Laboratories International Limited as a person with significant control on 2024-10-30 |
06/03/256 March 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
03/03/253 March 2025 | |
03/03/253 March 2025 | |
03/03/253 March 2025 | |
06/12/246 December 2024 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN Scotland to C/O Cypex Ltd 6 Tom Mcdonald Avenue Dundee DD2 1NH on 2024-12-06 |
31/10/2431 October 2024 | Appointment of Ogier Global (Uk) Limited as a secretary on 2024-10-25 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
19/03/2419 March 2024 | |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
15/03/2415 March 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
13/03/2413 March 2024 | |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
09/03/249 March 2024 | Change of details for Sera Laboratories International Limited as a person with significant control on 2024-03-09 |
29/11/2329 November 2023 | Director's details changed for Mr Richard John Haigh on 2023-11-29 |
29/11/2329 November 2023 | Director's details changed for Mr. Miguel Bernard Tobin on 2023-11-29 |
21/07/2321 July 2023 | Termination of appointment of William Tempone as a director on 2023-06-22 |
21/07/2321 July 2023 | Appointment of Andrea Romoli as a director on 2023-06-22 |
21/07/2321 July 2023 | Appointment of Ms. Laurie Fuller as a director on 2023-06-22 |
19/06/2319 June 2023 | |
19/06/2319 June 2023 | |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
07/02/237 February 2023 | Statement of capital following an allotment of shares on 2019-09-15 |
02/02/232 February 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
02/02/232 February 2023 | |
16/12/2216 December 2022 | |
16/12/2216 December 2022 | |
17/10/2217 October 2022 | Appointment of Mr Richard John Haigh as a director on 2022-09-28 |
17/10/2217 October 2022 | Previous accounting period shortened from 2022-04-09 to 2021-12-31 |
17/10/2217 October 2022 | Termination of appointment of Jeffrey Gatz as a director on 2022-09-28 |
12/05/2212 May 2022 | Total exemption full accounts made up to 2021-04-09 |
29/04/2229 April 2022 | Statement of capital following an allotment of shares on 2021-04-08 |
19/01/2219 January 2022 | Previous accounting period shortened from 2021-04-10 to 2021-04-09 |
17/11/2117 November 2021 | Previous accounting period shortened from 2021-12-31 to 2021-04-10 |
11/11/2111 November 2021 | Appointment of Piyush Lalit Shukla as a director on 2021-10-01 |
10/11/2110 November 2021 | Appointment of Adam Friedman as a director on 2021-10-01 |
09/04/219 April 2021 | Annual accounts for year ending 09 Apr 2021 |
01/07/201 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRIS |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
14/01/2014 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5030220001 |
13/05/1913 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
07/11/187 November 2018 | DIRECTOR APPOINTED MR DEREK WILSON MCFERRAN |
25/06/1825 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
03/01/183 January 2018 | REGISTERED OFFICE CHANGED ON 03/01/2018 FROM BLOCK 6, UNIT 3 WEST OF SCOTLAND SCIENCE PARK KELVIN CAMPUS GLASGOW G20 0SP SCOTLAND |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/09/1721 September 2017 | DIRECTOR APPOINTED MR SIMON MARK GOULDING |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
26/01/1726 January 2017 | DIRECTOR APPOINTED MR PHILIP JAMES HARRIS |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
17/11/1617 November 2016 | ADOPT ARTICLES 28/10/2016 |
17/11/1617 November 2016 | 28/10/16 STATEMENT OF CAPITAL GBP 0.010557 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
06/05/166 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR MORAG MCFARLANE / 29/04/2016 |
06/05/166 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
29/04/1629 April 2016 | COMPANY NAME CHANGED TSL NEWCO LIMITED CERTIFICATE ISSUED ON 29/04/16 |
29/04/1629 April 2016 | CURREXT FROM 30/04/2016 TO 30/09/2016 |
29/04/1629 April 2016 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 8 WALKER STREET EDINBURGH EH3 7LH SCOTLAND |
16/07/1516 July 2015 | ADOPT ARTICLES 14/07/2015 |
14/07/1514 July 2015 | 14/07/15 STATEMENT OF CAPITAL GBP 0.01 |
09/07/159 July 2015 | SUB-DIVISION 07/07/15 |
09/07/159 July 2015 | SUBDIVISION INTO 10000 ORDINARY SHARES OF £0.000001 07/07/2015 |
06/07/156 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC5030220001 |
10/04/1510 April 2015 | 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