INTAPEOPLE HOLDINGS LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 Application to strike the company off the register

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

22/08/1922 August 2019 CESSATION OF STEPHEN RILEY AS A PSC

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN RILEY

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY

View Document

22/08/1922 August 2019 CESSATION OF PHILIP JOHN HANDLEY AS A PSC

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTAPEOPLE GROUP LIMITED

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097600580001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

18/07/1818 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/09/1622 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 ADOPT ARTICLES 14/01/2016

View Document

12/01/1612 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN RILEY / 12/01/2016

View Document

12/01/1612 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN HANDLEY / 12/01/2016

View Document

19/11/1519 November 2015 04/11/15 STATEMENT OF CAPITAL GBP 200.00

View Document

19/11/1519 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1511 November 2015 CURRSHO FROM 30/09/2016 TO 31/03/2016

View Document

05/11/155 November 2015 SECRETARY APPOINTED MRS HELEN HANDLEY

View Document

05/11/155 November 2015 SECRETARY APPOINTED MRS SUSAN RILEY

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR STEPHEN RILEY

View Document

03/09/153 September 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