INTEQ 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 |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-25 with no updates |
12/05/2512 May 2025 | Appointment of Ms Louise Rabjohns as a secretary on 2025-05-01 |
12/05/2512 May 2025 | Termination of appointment of Lyn Carol Colloff as a secretary on 2025-04-30 |
01/04/251 April 2025 | Certificate of change of name |
03/03/253 March 2025 | Appointment of Mr Daniel Josef Porte as a director on 2025-03-01 |
03/03/253 March 2025 | Termination of appointment of Charles Sefton Mark Robinson as a director on 2025-02-28 |
03/03/253 March 2025 | Appointment of Mr Stephen Philip Butler as a director on 2025-03-01 |
23/12/2423 December 2024 | Full accounts made up to 2024-03-31 |
30/09/2430 September 2024 | Termination of appointment of Craig Johnathan Whitehouse as a director on 2024-09-30 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-25 with updates |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-10 with updates |
02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Resolutions |
26/03/2426 March 2024 | Particulars of variation of rights attached to shares |
26/03/2426 March 2024 | Resolutions |
26/03/2426 March 2024 | Change of share class name or designation |
26/03/2426 March 2024 | Resolutions |
26/03/2426 March 2024 | Memorandum and Articles of Association |
21/03/2421 March 2024 | Appointment of Mr Scott Christopher Merrick as a director on 2024-03-08 |
20/03/2420 March 2024 | Termination of appointment of Matthew George John Wright as a director on 2024-03-08 |
20/03/2420 March 2024 | Termination of appointment of Timothy Robert Alexander Wright as a secretary on 2024-03-08 |
20/03/2420 March 2024 | Cessation of Matthew George John Wright as a person with significant control on 2024-03-08 |
20/03/2420 March 2024 | Cessation of Timothy Robert Alexander Wright as a person with significant control on 2024-03-08 |
20/03/2420 March 2024 | Termination of appointment of Timothy Robert Alexander Wright as a director on 2024-03-08 |
20/03/2420 March 2024 | Termination of appointment of Timothy Brotherton as a director on 2024-03-08 |
20/03/2420 March 2024 | Termination of appointment of Stephen Philip Butler as a director on 2024-03-08 |
20/03/2420 March 2024 | Notification of Wincanton Techco Limited as a person with significant control on 2024-03-08 |
20/03/2420 March 2024 | Termination of appointment of John Ivan Hamilton as a director on 2024-03-08 |
20/03/2420 March 2024 | Registered office address changed from University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0EQ to Methuen House Methuen Park Chippenham Wiltshire SN14 0WT on 2024-03-20 |
20/03/2420 March 2024 | Appointment of Mr Charles Sefton Mark Robinson as a director on 2024-03-08 |
20/03/2420 March 2024 | Appointment of Mr Paul Andrew Durkin as a director on 2024-03-08 |
20/03/2420 March 2024 | Appointment of Mrs Lyn Carol Colloff as a secretary on 2024-03-08 |
13/03/2413 March 2024 | Statement of capital following an allotment of shares on 2024-03-08 |
04/09/234 September 2023 | Memorandum and Articles of Association |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
16/08/2316 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
02/05/232 May 2023 | Appointment of Mr Stephen Philip Butler as a director on 2023-05-01 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with updates |
19/04/2319 April 2023 | Appointment of Mr John Ivan Hamilton as a director on 2023-04-17 |
14/04/2314 April 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
13/04/2313 April 2023 | Sub-division of shares on 2023-03-30 |
13/04/2313 April 2023 | Resolutions |
13/04/2313 April 2023 | Resolutions |
13/04/2313 April 2023 | Resolutions |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
09/12/229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
04/05/224 May 2022 | Appointment of Mr Craig Johnathan Whitehouse as a director on 2022-04-29 |
04/05/224 May 2022 | Appointment of Mr Timothy Brotherton as a director on 2022-04-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/01/223 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/02/219 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES |
23/11/2023 November 2020 | ARTICLES OF ASSOCIATION |
23/11/2023 November 2020 | ADOPT ARTICLES 16/11/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | ADOPT ARTICLES 18/11/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/01/187 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
26/01/1626 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
11/08/1511 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
17/07/1517 July 2015 | 01/07/15 STATEMENT OF CAPITAL GBP 804 |
10/07/1510 July 2015 | PREVEXT FROM 31/12/2014 TO 31/03/2015 |
09/07/159 July 2015 | 30/06/15 STATEMENT OF CAPITAL GBP 604 |
22/12/1422 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
04/12/134 December 2013 | 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