THE INTELLIGENT TISSUE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

24/04/2524 April 2025 Change of details for Sera Laboratories International Limited as a person with significant control on 2024-10-30

View Document

06/03/256 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025

View Document

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

View Document

31/10/2431 October 2024 Appointment of Ogier Global (Uk) Limited as a secretary on 2024-10-25

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

19/03/2419 March 2024

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

15/03/2415 March 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/03/2413 March 2024

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

09/03/249 March 2024 Change of details for Sera Laboratories International Limited as a person with significant control on 2024-03-09

View Document

29/11/2329 November 2023 Director's details changed for Mr Richard John Haigh on 2023-11-29

View Document

29/11/2329 November 2023 Director's details changed for Mr. Miguel Bernard Tobin on 2023-11-29

View Document

21/07/2321 July 2023 Termination of appointment of William Tempone as a director on 2023-06-22

View Document

21/07/2321 July 2023 Appointment of Andrea Romoli as a director on 2023-06-22

View Document

21/07/2321 July 2023 Appointment of Ms. Laurie Fuller as a director on 2023-06-22

View Document

19/06/2319 June 2023

View Document

19/06/2319 June 2023

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2019-09-15

View Document

02/02/232 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

02/02/232 February 2023

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022

View Document

17/10/2217 October 2022 Appointment of Mr Richard John Haigh as a director on 2022-09-28

View Document

17/10/2217 October 2022 Previous accounting period shortened from 2022-04-09 to 2021-12-31

View Document

17/10/2217 October 2022 Termination of appointment of Jeffrey Gatz as a director on 2022-09-28

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-04-09

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2021-04-08

View Document

19/01/2219 January 2022 Previous accounting period shortened from 2021-04-10 to 2021-04-09

View Document

17/11/2117 November 2021 Previous accounting period shortened from 2021-12-31 to 2021-04-10

View Document

11/11/2111 November 2021 Appointment of Piyush Lalit Shukla as a director on 2021-10-01

View Document

10/11/2110 November 2021 Appointment of Adam Friedman as a director on 2021-10-01

View Document

09/04/219 April 2021 Annual accounts for year ending 09 Apr 2021

View Accounts

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRIS

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

14/01/2014 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5030220001

View Document

13/05/1913 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR DEREK WILSON MCFERRAN

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

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

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 DIRECTOR APPOINTED MR SIMON MARK GOULDING

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR PHILIP JAMES HARRIS

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/11/1617 November 2016 ADOPT ARTICLES 28/10/2016

View Document

17/11/1617 November 2016 28/10/16 STATEMENT OF CAPITAL GBP 0.010557

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MORAG MCFARLANE / 29/04/2016

View Document

06/05/166 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 COMPANY NAME CHANGED TSL NEWCO LIMITED CERTIFICATE ISSUED ON 29/04/16

View Document

29/04/1629 April 2016 CURREXT FROM 30/04/2016 TO 30/09/2016

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 8 WALKER STREET EDINBURGH EH3 7LH SCOTLAND

View Document

16/07/1516 July 2015 ADOPT ARTICLES 14/07/2015

View Document

14/07/1514 July 2015 14/07/15 STATEMENT OF CAPITAL GBP 0.01

View Document

09/07/159 July 2015 SUB-DIVISION 07/07/15

View Document

09/07/159 July 2015 SUBDIVISION INTO 10000 ORDINARY SHARES OF £0.000001 07/07/2015

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5030220001

View Document

10/04/1510 April 2015 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