INTRALAN 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
30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/07/2528 July 2025 NewAccounts for a small company made up to 2023-12-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

17/12/2417 December 2024 Previous accounting period shortened from 2023-12-27 to 2023-12-26

View Document

14/11/2414 November 2024 Appointment of Dr Gopal Kutwaroo as a director on 2024-11-12

View Document

14/11/2414 November 2024 Termination of appointment of Scott Hall as a director on 2024-11-12

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

09/07/249 July 2024 Termination of appointment of Marc Howard Greenspan as a director on 2024-07-03

View Document

09/07/249 July 2024 Appointment of Mr Scott Hall as a director on 2024-07-04

View Document

28/05/2428 May 2024 Termination of appointment of Bridgett Hurley as a director on 2024-05-19

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

21/03/2421 March 2024 Accounts for a small company made up to 2022-12-31

View Document

21/02/2421 February 2024 Termination of appointment of Matthew Tyerman as a director on 2024-02-20

View Document

05/01/245 January 2024 Termination of appointment of Gareth Morton as a director on 2023-12-12

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

19/07/2319 July 2023 Accounts for a small company made up to 2021-12-31

View Document

02/05/232 May 2023 Appointment of Mr Matthew Tyerman as a director on 2023-04-28

View Document

02/05/232 May 2023 Termination of appointment of Matthew Tyerman as a director on 2023-04-27

View Document

27/04/2327 April 2023 Appointment of Mr Matthew Tyerman as a director on 2023-04-19

View Document

27/04/2327 April 2023 Appointment of Mr Gareth Morton as a director on 2023-04-19

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

16/12/2216 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

22/11/2222 November 2022 Termination of appointment of Andrew James Horn as a director on 2022-11-14

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2020-12-31

View Document

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/11/2017 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HERWIG

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED MS BRIDGETT HURLEY

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR MARC HOWARD GREENSPAN

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR GREG LINDBERG

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MITCHELL

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR ANDREW JAMES HORN

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTA MILLER

View Document

05/08/195 August 2019 SECOND FILING OF TM01 FOR JOE BENNETT

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR GREG EVAN LINDBERG

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVE HERSOM

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER ERICH HERWIG

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MRS CHRISTA MILLER

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOE BENNETT

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

05/04/195 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR VINCENT ST CLAIRE

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR VINCENT LEWIS ST CLAIRE

View Document

17/06/1817 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR DONAL O'SULLIVAN

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR PHILLIP MITCHELL

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR PHILLIP FRANK MITCHELL

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR DAVID HERSOM

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037489950002

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR JOE BENNETT

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR DONAL O'SULLIVAN

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC KEANE

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MITCHELL

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GANDAR

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY PAUL GANDAR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CLIFFORD KEANE / 16/01/2014

View Document

10/06/1410 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GANDAR / 02/12/2013

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GANDAR / 02/12/2013

View Document

10/06/1410 June 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP FRANK MITCHELL / 24/04/2014

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR ERIC CLIFFORD KEANE

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROSE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037489950002

View Document

20/05/1320 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/12/124 December 2012 STATEMENT BY DIRECTORS

View Document

29/11/1229 November 2012 29/11/12 STATEMENT OF CAPITAL GBP 51000

View Document

22/11/1222 November 2012 SOLVENCY STATEMENT DATED 15/11/12

View Document

22/11/1222 November 2012 REDUCE ISSUED CAPITAL 15/11/2012

View Document

12/11/1212 November 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/11/1212 November 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/11/1212 November 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

12/11/1212 November 2012 REREG PLC TO PRI; RES02 PASS DATE:09/11/2012

View Document

07/11/127 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/10/1212 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/10/1212 October 2012 03/10/12 STATEMENT OF CAPITAL GBP 490653.33

View Document

03/10/123 October 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 AUDITOR'S RESIGNATION

View Document

09/05/129 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

28/06/1128 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

11/11/1011 November 2010 SECRETARY APPOINTED MR PAUL GANDAR

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDER WHITE

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WHITE

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WHITE / 01/10/2009

View Document

09/06/109 June 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

07/05/097 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER WHITE / 01/05/2007

View Document

31/07/0731 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/03/0710 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

10/03/0710 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0710 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0710 March 2007 NC INC ALREADY ADJUSTED 03/03/06

View Document

10/03/0710 March 2007 £ NC 1000000/1000654 03/0

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: KINGFISHER HOUSE, HURSTWOOD GRANGE, HURSTWOOD LANE HAYWARDS HEATH WEST SUSSEX RH17 7QX

View Document

27/06/0627 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: C/O PRB MARTIN POLLINS LLP HURSTWOOD GRANGE HURSTWOOD LANE HAYWARDS HEATH WEST SUSSEX RH17 7QX

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 5 BRIDGE ROAD BUSINESS PARK BRIDGE ROAD HAYWARDS HEATH WEST SUSSEX RH16 1TX

View Document

02/06/052 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

24/07/0324 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/001 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 ADOPT MEM AND ARTS 18/07/00

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9917 September 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

26/07/9926 July 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

26/07/9926 July 1999 APPLICATION COMMENCE BUSINESS

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 £ NC 50000/1000000 20/05/99

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 ALTER MEM AND ARTS 20/05/99

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NC INC ALREADY ADJUSTED 20/05/99

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

05/07/995 July 1999 COMPANY NAME CHANGED CORTINBELL PLC CERTIFICATE ISSUED ON 06/07/99

View Document

08/04/998 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information