Advanced company searchLink opens in new window

INTELLICUP LIMITED

Company number 11667035

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)
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