Advanced company searchLink opens in new window

INTELLIGENT EDGE GROUP LTD

Company number 03927368

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2015 DS01 Application to strike the company off the register
19 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 267.7482
20 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 267.7482
25 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Sep 2013 CH01 Director's details changed for Mr Eric Richard Lipscombe on 19 August 2013
05 Mar 2013 AD01 Registered office address changed from 21 Valentine Place London SE1 8QH United Kingdom on 5 March 2013
22 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
22 Feb 2013 CH01 Director's details changed for Eric Richard Lipscombe on 10 February 2013
12 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
01 May 2012 SH08 Change of share class name or designation
14 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
13 Feb 2012 CH01 Director's details changed for Eric Richard Lipscombe on 31 December 2011
16 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
03 Nov 2011 TM01 Termination of appointment of David Cuckow as a director
02 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
02 Mar 2011 CH01 Director's details changed for Eric Richard Lipscombe on 18 February 2011
17 Feb 2011 CERTNM Company name changed survey interactive LTD\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-01-31
17 Feb 2011 CONNOT Change of name notice
03 Nov 2010 SH02 Sub-division of shares on 31 October 2010
03 Nov 2010 SH01 Statement of capital following an allotment of shares on 31 October 2010
  • GBP 267.74820
03 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 31/10/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights