Advanced company searchLink opens in new window

INTELLIGENT VC LTD

Company number 07000906

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 3 May 2024
21 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 May 2023 AD01 Registered office address changed from 6 Cleveland Avenue Mumbles Swansea West Glamorgan SA3 4JD Wales to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 17 May 2023
17 May 2023 600 Appointment of a voluntary liquidator
17 May 2023 LIQ02 Statement of affairs
17 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-04
17 Mar 2023 AD01 Registered office address changed from Station Warehouse Station Road Pulham Market Diss Norfolk IP21 4XF England to 6 Cleveland Avenue Mumbles Swansea West Glamorgan SA3 4JD on 17 March 2023
26 Oct 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
04 May 2022 AD01 Registered office address changed from C/O Cole Marie Partners Limited 45 - 51 High Street Reigate RH2 9AE England to Station Warehouse Station Road Pulham Market Diss Norfolk IP21 4XF on 4 May 2022
04 May 2022 CH01 Director's details changed for Mr Sean Patrick Beynon on 4 May 2022
04 May 2022 PSC05 Change of details for Una-Collective Limited as a person with significant control on 4 May 2022
17 Mar 2022 AA Micro company accounts made up to 30 March 2021
22 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
15 Oct 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Oct 2020 PSC05 Change of details for Rtb Group Limited as a person with significant control on 7 April 2020
16 Oct 2020 CS01 Confirmation statement made on 26 August 2020 with updates
06 Jul 2020 AA Micro company accounts made up to 31 March 2019
09 Apr 2020 AA01 Current accounting period shortened from 31 August 2019 to 31 March 2019
23 Dec 2019 AD01 Registered office address changed from 3 Stirling Court Stirling Way Borehamwood WD6 2FX England to C/O Cole Marie Partners Limited 45 - 51 High Street Reigate RH2 9AE on 23 December 2019
23 Dec 2019 PSC07 Cessation of Deborah Tabitha Lack as a person with significant control on 21 August 2019
23 Dec 2019 PSC07 Cessation of Daniel Michael Lack as a person with significant control on 21 August 2019
24 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with updates
24 Sep 2019 PSC02 Notification of Rtb Group Limited as a person with significant control on 21 August 2019
23 Sep 2019 TM01 Termination of appointment of Daniel Michael Lack as a director on 21 August 2019