- Company Overview for INTERGAGE (HOLDINGS) LIMITED (10594507)
- Filing history for INTERGAGE (HOLDINGS) LIMITED (10594507)
- People for INTERGAGE (HOLDINGS) LIMITED (10594507)
- More for INTERGAGE (HOLDINGS) LIMITED (10594507)
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 |