THE INTRINSIC CARE 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
13/05/2513 May 2025 Registration of charge 088788960003, created on 2025-05-07

View Document

02/05/252 May 2025 Satisfaction of charge 088788960002 in full

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

26/09/2426 September 2024 Registration of charge 088788960002, created on 2024-09-17

View Document

20/05/2420 May 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/02/242 February 2024 Notification of James Olay James as a person with significant control on 2024-02-02

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-02-28

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EKI OLAYINKA / 01/11/2020

View Document

04/12/204 December 2020 PSC'S CHANGE OF PARTICULARS / MRS EKI OLAYINKA / 01/11/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLAYINKA / 15/11/2020

View Document

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

26/08/2026 August 2020 CHANGE OF NAME 07/08/2020

View Document

26/08/2026 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/08/2026 August 2020 COMPANY NAME CHANGED ALPHA24 LIMITED CERTIFICATE ISSUED ON 26/08/20

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 16 HURSTWOOD CHATHAM ME5 0XJ ENGLAND

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, SECRETARY TINA MURPHY

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/02/2025 February 2020 DISS40 (DISS40(SOAD))

View Document

20/02/2020 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 1 CANTERBURY STREET GILLINGHAM KENT ME7 5TP

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 DISS40 (DISS40(SOAD))

View Document

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/146 February 2014 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