Advanced company searchLink opens in new window

INTELLIGENT CAPITAL HOLDINGS LIMITED

Company number SC576334

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)
29 Nov 2024 SH19 Statement of capital on 29 November 2024
  • GBP 32.98
29 Nov 2024 SH20 Statement by Directors
29 Nov 2024 CAP-SS Solvency Statement dated 28/11/24
29 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ That the amount standing to the credit of the company's share premium accounts of £1,374,966 as at the date of this special resolution be cancelled 28/11/2024
  • RES06 ‐ Resolution of reduction in issued share capital
10 Sep 2024 AA01 Current accounting period extended from 31 January 2025 to 31 March 2025
09 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
11 Apr 2024 PSC02 Notification of Cg Wealth Planning Limited as a person with significant control on 8 April 2024
11 Apr 2024 PSC07 Cessation of Thomas David Bremner as a person with significant control on 8 April 2024
11 Apr 2024 AP01 Appointment of Mr Peter Graham Hall as a director on 8 April 2024
11 Apr 2024 AP01 Appointment of Mr David Esfandi as a director on 8 April 2024
11 Apr 2024 TM01 Termination of appointment of Angela Welsh as a director on 8 April 2024
11 Apr 2024 TM01 Termination of appointment of John Freeland as a director on 8 April 2024
11 Apr 2024 TM01 Termination of appointment of Alan Graeme Manson as a director on 8 April 2024
11 Apr 2024 MR04 Satisfaction of charge SC5763340002 in full
11 Apr 2024 MR04 Satisfaction of charge SC5763340003 in full
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
02 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
13 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ That the company is authorised to approve and to execute a cross company guarantee and a security confirmation letter 16/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2022 MA Memorandum and Articles of Association
09 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2022
  • GBP 32.98
08 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 32.98
  • ANNOTATION Clarification a second filed SH01 was registered on 09/12/2022
30 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
06 Apr 2022 AP01 Appointment of Angela Welsh as a director on 1 April 2022