Advanced company searchLink opens in new window

INTELLIGENT SEAS GROUP LIMITED

Company number SC694097

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)
05 Feb 2025 SH06 Cancellation of shares. Statement of capital on 3 February 2025
  • GBP 9,419
16 Jan 2025 MA Memorandum and Articles of Association
16 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2025 TM01 Termination of appointment of Steven Matthew as a director on 1 January 2025
16 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
26 Sep 2024 AP01 Appointment of Mr Ashley John Head as a director on 12 September 2024
05 Jun 2024 MA Memorandum and Articles of Association
05 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Resignation of director graham bryce / appointment of adrian economakis and steven matthews 28/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
03 Apr 2024 AP01 Appointment of Mr Steven Matthew as a director on 28 March 2024
03 Apr 2024 AP01 Appointment of Mr Adrianos Dimitrios Odysseas Economakis as a director on 28 March 2024
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 12,301
25 Mar 2024 TM01 Termination of appointment of Graham David Bryce as a director on 5 March 2024
09 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2023 MA Memorandum and Articles of Association
20 Nov 2023 SH01 Statement of capital following an allotment of shares on 13 November 2023
  • GBP 9,809
24 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2023 CS01 Confirmation statement made on 31 March 2023 with updates
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 November 2022
  • GBP 8,770.00
20 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 31 March 2022
08 Feb 2023 AD01 Registered office address changed from 133 Finneston Street Finnieston Street C/O French Duncan Glasgow G3 8HB Scotland to C/O French Duncan 133 Finnieston Street Glasgow G3 8HB on 8 February 2023