- Company Overview for INTELLIGENT MONEY LIMITED (04398291)
- Filing history for INTELLIGENT MONEY LIMITED (04398291)
- People for INTELLIGENT MONEY LIMITED (04398291)
- Charges for INTELLIGENT MONEY LIMITED (04398291)
- Insolvency for INTELLIGENT MONEY LIMITED (04398291)
- More for INTELLIGENT MONEY LIMITED (04398291)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 May 2013 | SH01 |
Statement of capital following an allotment of shares on 24 May 2013
|
|
17 May 2013 | MR01 | Registration of charge 043982910010 | |
17 May 2013 | MR01 | Registration of charge 043982910011 | |
17 May 2013 | MR01 | Registration of charge 043982910012 | |
01 May 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
20 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
21 Sep 2012 | MG06 | Particulars of a charge subject to which a property has been acquired / charge no: 8 | |
08 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Jun 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
13 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
28 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
13 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
18 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Jun 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
21 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
21 Apr 2010 | CH03 | Secretary's details changed for Roland Spencer Norman Malkin on 19 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Mr Jeffrey Ian Penniston on 19 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Mr Marcus Colin Waldram on 19 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Mr Julian Jeffrey Penniston-Hill on 19 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Mr Alan Howard Reynolds on 19 March 2010 | |
21 Apr 2010 | TM01 | Termination of appointment of Samantha Penniston Hill as a director |