Advanced company searchLink opens in new window

INTRINSIC GROUP LIMITED

Company number 09659256

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)
04 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
30 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
06 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
12 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 200
15 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Jan 2019 AD01 Registered office address changed from Martin Edward Gunson Accountant Dicconson Terrace Lytham Lytham St. Annes FY8 5JY England to Martin Edward Gunson Accountant 9 Dicconson Terrace Lytham Lytham St. Annes FY8 5JY on 18 January 2019
18 Jan 2019 AD01 Registered office address changed from The Maltings Allendale Hexham Northumberland NE47 9EE England to Martin Edward Gunson Accountant 9 Dicconson Terrace Lytham Lytham St. Annes FY8 5JY on 18 January 2019
23 Aug 2018 CH01 Director's details changed for Mr Charles Samuel Breen on 23 August 2018
23 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
30 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
30 Jun 2017 PSC01 Notification of William James John Hopkins as a person with significant control on 26 June 2016
21 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-21
21 Apr 2017 AA Micro company accounts made up to 30 June 2016
11 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 100