Advanced company searchLink opens in new window

IG CLOUD OPS LIMITED

Company number 12362021

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)
07 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with updates
27 Jun 2023 AD01 Registered office address changed from Barn Office Stages Platt Winterford Lane Tarporley Cheshire CW6 9LN to Unit 9 Inward Way Rossmore Business Village Ellesmere Port Cheshire CH65 3EY on 27 June 2023
24 Jun 2023 CERTNM Company name changed intelligence holdings LIMITED\certificate issued on 24/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-22
16 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
21 Feb 2023 AP01 Appointment of Mr Garry Forsyth as a director on 1 January 2023
21 Feb 2023 AP01 Appointment of Mrs Michelle Leese as a director on 1 January 2023
21 Feb 2023 AP01 Appointment of Mr Christopher Michael Fennell as a director on 1 January 2023
20 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 317
20 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 317
14 Jan 2023 MA Memorandum and Articles of Association
14 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2023 SH10 Particulars of variation of rights attached to shares
21 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jan 2021 AD01 Registered office address changed from Innovation Centre Sci-Tech Daresbury, Keckwick Lane, Daresbury, Cheshire WA4 4FS United Kingdom to Barn Office Stages Platt Winterford Lane Tarporley Cheshire CW6 9LN on 29 January 2021
11 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with updates
28 Feb 2020 CH01 Director's details changed for Mr Steven Beaton Rastall on 20 February 2020
06 Feb 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-26
06 Feb 2020 CONNOT Change of name notice
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 253
13 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-13
  • GBP 1