INTAPEOPLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

15/04/2415 April 2024 Registered office address changed from Charnwood House Collivaud Place 13 Ocean Way Cardiff CF24 5HF Wales to Charnwood House 13a Collivaud Place Ocean Way Cardiff CF24 5HF on 2024-04-15

View Document

10/04/2410 April 2024 Registered office address changed from 2nd Floor Longcross Court 47 Newport Road Cardiff S Glamorgan CF24 0AD to Charnwood House Collivaud Place 13 Ocean Way Cardiff CF24 5HF on 2024-04-10

View Document

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

View Accounts

31/01/2431 January 2024 Termination of appointment of Amanda May Tilley as a director on 2024-01-31

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

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

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/11/2117 November 2021 Registration of charge 029687970006, created on 2021-11-16

View Document

13/10/2113 October 2021 Registration of charge 029687970005, created on 2021-10-06

View Document

27/09/2127 September 2021 Satisfaction of charge 029687970003 in full

View Document

27/09/2127 September 2021 Satisfaction of charge 029687970004 in full

View Document

27/09/2127 September 2021 Satisfaction of charge 029687970002 in full

View Document

27/09/2127 September 2021 Satisfaction of charge 1 in full

View Document

08/07/218 July 2021 Appointment of Mr Arran Warner as a director on 2021-07-08

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 16/09/19, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029687970004

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 16/09/18, 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 16/09/17, 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

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029687970003

View Document

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

View Accounts

18/12/1518 December 2015 ADOPT ARTICLES 11/03/2013

View Document

08/10/158 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/10/148 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/09/1316 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 ADOPT ARTICLES 11/03/2013

View Document

01/07/131 July 2013 08/03/13 STATEMENT OF CAPITAL GBP 0.01

View Document

01/07/131 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029687970002

View Document

12/10/1212 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 SECRETARY APPOINTED MRS HELEN HANDLEY

View Document

16/03/1216 March 2012 SECRETARY APPOINTED MRS SUSAN RILEY

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP HANDLEY

View Document

19/01/1219 January 2012 ALTER ARTICLES 12/01/2012

View Document

19/01/1219 January 2012 ARTICLES OF ASSOCIATION

View Document

14/10/1114 October 2011 SUBDIVIDED 11/04/2011

View Document

04/10/114 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN HANDLEY / 01/04/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN HANDLEY / 01/04/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RILEY / 01/04/2010

View Document

12/01/1012 January 2010 Annual return made up to 16 September 2009 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 2ND FLOOR HALLINANS HOUSE 22 NEWPORT ROAD CARDIFF CF24 0DB

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 GBP IC 3/2 26/09/08 GBP SR 1@1=1

View Document

09/10/089 October 2008 AGREEMENT AND SECTION 283(2) 16/09/2008

View Document

09/10/089 October 2008 ALTER ARTICLES 15/09/2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0519 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0411 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/10/0315 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ALTER MEMORANDUM 14/12/00

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 RETURN MADE UP TO 16/09/99; CHANGE OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: SUITE 3 THE MEDIA CENTRE IVOR HOUSE BRIDGE STREET CARDIFF CF1 2TH

View Document

23/09/9723 September 1997 RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/11/968 November 1996 RETURN MADE UP TO 16/09/96; CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/06/9625 June 1996 REGISTERED OFFICE CHANGED ON 25/06/96 FROM: 35 CHARLES STREET CARDIFF CF1 4EB

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

10/01/9610 January 1996 RETURN MADE UP TO 16/09/95; FULL LIST 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

16/09/9416 September 1994 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