- Company Overview for INTRINSIC GROUP LIMITED (09659256)
- Filing history for INTRINSIC GROUP LIMITED (09659256)
- People for INTRINSIC GROUP LIMITED (09659256)
- More for INTRINSIC GROUP LIMITED (09659256)
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
|
|
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
|
|
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
|