Advanced company searchLink opens in new window

INTERMEDI GROUP LIMITED

Company number 10920734

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)
07 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 14,973.75
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2019.
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 6 December 2018
  • GBP 14,972.5
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2019.
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
13 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 July 2018
  • GBP 117.867
06 Nov 2018 AP01 Appointment of Mr Simon John Beeton as a director on 20 September 2018
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 117.667
03 Aug 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
30 May 2018 AD01 Registered office address changed from 2nd Floor, Leopold Wing Fountain Precinct, Balm Green Sheffield S1 2JA United Kingdom to 6 Broadfield Court Broadfield Way Sheffield S8 0XF on 30 May 2018
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 5 March 2018
  • GBP 108.667
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 14 March 2018
  • GBP 5,436
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • GBP 105.666
19 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 7 February 2018
  • GBP 105.499
12 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2018 SH01 Statement of capital following an allotment of shares on 29 January 2018
  • GBP 105.166
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 23 January 2018
  • GBP 104.833
25 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 January 2018
  • GBP 103
15 Jan 2018 AP01 Appointment of Mr Bernard Mcmahon as a director on 12 January 2018
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
29 Nov 2017 SH01 Statement of capital following an allotment of shares on 29 November 2017
  • GBP 100
11 Oct 2017 SH08 Change of share class name or designation
11 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 75
11 Oct 2017 SH02 Sub-division of shares on 2 October 2017
09 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights