Advanced company searchLink opens in new window

INTELLIGO LEARNING LIMITED

Company number 11881924

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)
28 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
28 May 2024 PSC04 Change of details for Mr John Callander Palmer as a person with significant control on 23 April 2024
28 May 2024 PSC07 Cessation of David Stuart Edward Gray as a person with significant control on 23 April 2024
28 May 2024 PSC07 Cessation of Joe Albert Sandford-Hughes as a person with significant control on 23 April 2024
28 May 2024 PSC07 Cessation of Jordan William Tomkins as a person with significant control on 23 April 2024
24 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
01 May 2024 TM01 Termination of appointment of David Stuart Edward Gray as a director on 30 April 2024
01 May 2024 TM01 Termination of appointment of Joe Albert Sandford-Hughes as a director on 30 April 2024
30 Apr 2024 TM01 Termination of appointment of Jordan William Tomkins as a director on 30 April 2024
30 Apr 2024 PSC01 Notification of Stuart David Charles Mitchell as a person with significant control on 23 April 2024
30 Apr 2024 AP01 Appointment of Mr Stuart David Charles Mitchell as a director on 30 April 2024
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
13 May 2023 PSC07 Cessation of Joshua David Perrott-Hodgson as a person with significant control on 25 July 2022
06 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
27 Sep 2022 SH06 Cancellation of shares. Statement of capital on 25 July 2022
  • GBP 1.76
27 Sep 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
23 Sep 2022 TM01 Termination of appointment of Joshua David Perrott-Hodgson as a director on 25 July 2022
20 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
03 Feb 2022 AD01 Registered office address changed from 21 Bonville Road Bristol BS4 5QH United Kingdom to 1 Skyline Park Bristol BS4 5EN on 3 February 2022
01 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2021 MA Memorandum and Articles of Association
25 Nov 2021 SH08 Change of share class name or designation
24 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 15 May 2021
24 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 15 May 2020