- Company Overview for INTELLICUP LIMITED (11667035)
- Filing history for INTELLICUP LIMITED (11667035)
- People for INTELLICUP LIMITED (11667035)
- More for INTELLICUP LIMITED (11667035)
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 Jul 2024 | AD01 | Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 11 July 2024 | |
05 Jun 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
28 Mar 2024 | TM02 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 28 March 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
10 May 2023 | TM01 | Termination of appointment of Gary Lee Harrod as a director on 4 May 2023 | |
09 May 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
07 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
14 Jul 2020 | PSC07 | Cessation of Michael Thomas Ward as a person with significant control on 9 July 2020 | |
14 Jul 2020 | PSC01 | Notification of Gary Lee Harrod as a person with significant control on 9 July 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Michael Thomas Ward as a director on 9 July 2020 | |
27 May 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from 5a Bells Lane Horton Slough SL3 9PW United Kingdom to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 30 April 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
29 Apr 2020 | AP04 | Appointment of Exceed Cosec Services Limited as a secretary on 1 March 2020 | |
29 Apr 2020 | AP01 | Appointment of Mr Gary Lee Harrod as a director on 1 March 2020 | |
29 Apr 2020 | AP01 | Appointment of Mr Brian William Stockdale as a director on 1 March 2020 | |
29 Apr 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 29 February 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
22 Jan 2019 | TM01 | Termination of appointment of Nicolette Ward as a director on 9 January 2019 | |
02 Jan 2019 | PSC07 | Cessation of Nicolette Ward as a person with significant control on 22 December 2018 | |
02 Jan 2019 | PSC01 | Notification of Michael Thomas Ward as a person with significant control on 21 December 2018 |