- Company Overview for INTELLIGENCE GROUP LIMITED (05416465)
- Filing history for INTELLIGENCE GROUP LIMITED (05416465)
- People for INTELLIGENCE GROUP LIMITED (05416465)
- Charges for INTELLIGENCE GROUP LIMITED (05416465)
- More for INTELLIGENCE GROUP LIMITED (05416465)
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) |
---|---|---|---|
11 Feb 2025 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2024 | DS01 | Application to strike the company off the register | |
29 Nov 2024 | PSC02 | Notification of Cloudops Llc as a person with significant control on 24 January 2024 | |
29 Nov 2024 | PSC07 | Cessation of Ig Cloud Ops Limited as a person with significant control on 24 January 2024 | |
08 Aug 2024 | CH01 | Director's details changed for Mr Stephen Rastall on 8 August 2024 | |
08 Aug 2024 | AD01 | Registered office address changed from Barn Office Stages Platt Winterford Lane Tarporley Cheshire CW6 9LN England to Unit 9 Inward Way Rossmore Business Village Ellesmere Port CH65 3EY on 8 August 2024 | |
28 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
11 Jan 2024 | PSC02 | Notification of Ig Cloud Ops Limited as a person with significant control on 30 September 2023 | |
11 Jan 2024 | PSC07 | Cessation of Ig Technology Holdings Limited as a person with significant control on 30 September 2023 | |
16 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
11 Nov 2022 | MR04 | Satisfaction of charge 054164650004 in full | |
02 Aug 2022 | TM01 | Termination of appointment of Michelle Rastall as a director on 19 July 2022 | |
02 Aug 2022 | TM02 | Termination of appointment of Thomas Adam Phillips as a secretary on 1 August 2022 | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
18 Dec 2020 | AD01 | Registered office address changed from The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS England to Barn Office Stages Platt Winterford Lane Tarporley Cheshire CW6 9LN on 18 December 2020 | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Apr 2020 | AP01 | Appointment of Mrs Michelle Rastall as a director on 21 April 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
07 Jan 2020 | AP03 | Appointment of Mr Thomas Adam Phillips as a secretary on 3 January 2020 |