INTELLIGENT CHANNEL PARTNERSHIPS LIMITED
Company number 06705793
- Company Overview for INTELLIGENT CHANNEL PARTNERSHIPS LIMITED (06705793)
- Filing history for INTELLIGENT CHANNEL PARTNERSHIPS LIMITED (06705793)
- People for INTELLIGENT CHANNEL PARTNERSHIPS LIMITED (06705793)
- More for INTELLIGENT CHANNEL PARTNERSHIPS LIMITED (06705793)
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) |
---|---|---|---|
30 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with updates | |
24 Apr 2023 | AA | Micro company accounts made up to 30 September 2022 | |
31 Jan 2023 | PSC04 | Change of details for Mr Paul Vincent Reeve as a person with significant control on 31 January 2023 | |
31 Jan 2023 | CH01 | Director's details changed for Mr Paul Vincent Reeve on 31 January 2023 | |
14 Nov 2022 | AD01 | Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 14 November 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with updates | |
13 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
04 Oct 2021 | PSC04 | Change of details for Mr Jonathan Leslie Francis Reeves-Serby as a person with significant control on 4 October 2021 | |
04 Oct 2021 | CH01 | Director's details changed for Mr Jonathan Leslie Francis Reeves-Serby on 4 October 2021 | |
12 Apr 2021 | TM01 | Termination of appointment of Nigel Lester Offley as a director on 31 March 2021 | |
20 Jan 2021 | AA | Micro company accounts made up to 30 September 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
06 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
03 Oct 2019 | PSC04 | Change of details for Mr Paul Vincent Reeve as a person with significant control on 1 October 2019 | |
01 Oct 2019 | PSC04 | Change of details for Mr Paul Vincent Reeve as a person with significant control on 30 September 2019 | |
30 Sep 2019 | PSC04 | Change of details for Mr Paul Vincent Reeve as a person with significant control on 30 September 2019 | |
30 Sep 2019 | PSC07 | Cessation of Nigel Lester Offley as a person with significant control on 30 September 2019 | |
18 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
17 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 28 July 2018
|
|
17 Oct 2018 | SH03 | Purchase of own shares. | |
08 Oct 2018 | PSC04 | Change of details for Mr Jonathan Leslie Francis Reeves-Serby as a person with significant control on 27 September 2018 | |
08 Oct 2018 | CH01 | Director's details changed for Mr Jonathan Leslie Francis Reeves-Serby on 8 October 2018 |