Advanced company searchLink opens in new window

NEW INTELLIGENCE GROUP LTD

Company number SC655785

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)
21 Mar 2024 AD01 Registered office address changed from 6 Crofthead Road Prestwick KA9 1HW Scotland to 1 Union Street Saltcoats North Ayrshire KA21 5LL on 21 March 2024
21 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-11
16 Jan 2024 TM01 Termination of appointment of Martin Clocherty as a director on 15 January 2024
16 Jan 2024 AP01 Appointment of Mr Ewan Royston Lloyd-Baker as a director on 15 January 2024
28 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
17 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 190/share for share exchange agreemebt proposed/agreement 31/03/2023
14 Apr 2023 PSC02 Notification of I3 Group Solutions Ltd as a person with significant control on 31 March 2023
14 Apr 2023 PSC07 Cessation of Martin Clocherty as a person with significant control on 31 March 2023
26 Jan 2023 AAMD Amended total exemption full accounts made up to 31 October 2022
05 Jan 2023 AA Total exemption full accounts made up to 31 October 2022
21 Nov 2022 AA01 Previous accounting period shortened from 28 February 2023 to 31 October 2022
17 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
28 Mar 2022 AAMD Amended micro company accounts made up to 28 February 2021
24 Mar 2022 AA Micro company accounts made up to 28 February 2022
03 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
06 Dec 2021 AD01 Registered office address changed from Suite 2/3 Ingram Enterprise Centre John Finnie Street Kilmarnock East Ayrshire KA1 1DD United Kingdom to 6 Crofthead Road Prestwick KA9 1HW on 6 December 2021
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
02 Nov 2021 TM01 Termination of appointment of David Murray as a director on 2 November 2021
02 Nov 2021 TM01 Termination of appointment of Ewan Royston Lloyd-Baker as a director on 2 November 2021
17 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with updates
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 May 2020
  • GBP 5.25
19 Jun 2020 SH01 Statement of capital following an allotment of shares on 11 May 2020
  • GBP 52.50
15 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange agreement approved 13/03/2020
  • RES10 ‐ Resolution of allotment of securities
26 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-02-26
  • GBP .00001