Advanced company searchLink opens in new window

INTERGAGE (HOLDINGS) LIMITED

Company number 10594507

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)
31 Jan 2025 CS01 Confirmation statement made on 31 January 2025 with no updates
23 Jan 2025 AA Total exemption full accounts made up to 31 May 2024
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
18 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
01 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
01 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
01 Jun 2021 AP03 Appointment of Mrs Josephine Anita Cresswell as a secretary on 1 June 2021
01 Jun 2021 TM02 Termination of appointment of Tanith Tansey as a secretary on 31 May 2021
01 Mar 2021 AD01 Registered office address changed from Towngate House Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW England to 55 Cobham Road Ferndown Industrial Estate Wimborne BH21 7RB on 1 March 2021
02 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
02 Feb 2021 PSC04 Change of details for Mrs Tanith Tansey as a person with significant control on 2 February 2021
02 Feb 2021 PSC04 Change of details for Mr Paul Simon Tansey as a person with significant control on 2 February 2021
02 Feb 2021 CH03 Secretary's details changed for Tanith Tansey on 2 February 2021
02 Feb 2021 CH01 Director's details changed for Mr Paul Simon Tansey on 2 February 2021
02 Feb 2021 CH01 Director's details changed for Paul Derrick Sullivan on 2 February 2021
02 Feb 2021 CH01 Director's details changed for Andrew James Roberts on 2 February 2021
02 Feb 2021 CH01 Director's details changed for Michael Finn on 2 February 2021
02 Feb 2021 CH01 Director's details changed for Mrs Josephine Anita Cresswell on 2 February 2021
02 Feb 2021 CH01 Director's details changed for Mr Duncan Charles Alexander Marsh on 2 February 2021
05 Jan 2021 AD01 Registered office address changed from Unit 8, Holes Bay Park Sterte Avenue West Poole Dorset BH15 2AA United Kingdom to Towngate House Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 5 January 2021
05 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
04 May 2020 AP01 Appointment of Paul Derrick Sullivan as a director on 1 June 2018
04 May 2020 AP01 Appointment of Andrew James Roberts as a director on 1 June 2018