INTAGLIO INVESTMENTS LIMITED

Thornfield House Brook Lane Thornfield House Brook Lane, Warwick, CV35 9AT, England
StatusACTIVE
Company No.00803213
CategoryPrivate Limited Company
Incorporated29 Apr 1964
Age60 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

INTAGLIO INVESTMENTS LIMITED is an active private limited company with number 00803213. It was incorporated 60 years, 1 month, 20 days ago, on 29 April 1964. The company address is Thornfield House Brook Lane Thornfield House Brook Lane, Warwick, CV35 9AT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Michael Benfield

Termination date: 2021-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenneth Michael Benfield

Cessation date: 2021-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-01

Psc name: Michael Benfield

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-01

New address: Thornfield House Brook Lane Moreton Morrell Warwick CV35 9AT

Old address: 5-6 Castle Way, Severn Bridge Industrial Estate Portskewett Caldicot Gwent NP26 5YG

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-16

Old address: Unit 1 Symondscliffe Way Severnbridge Ind Estate Caldicot Gwent NP26 5PW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 14/08/2009 from c/o benfield att LTD castle way caldicot gwent NP26 5PR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 22/06/04 from: 2 longrood road bilton rugby warwickshire CV22 7RG

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/03; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/12/02--------- £ si 20000@1=20000 £ ic 52/20052

Documents

View document PDF

Resolution

Date: 07 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 06 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 28/02/94 from: tudor lodge hob lane kenilworth warwicks CV8 1QB

Documents

View document PDF

Legacy

Date: 12 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/92; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 14/06/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 1990

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/90; no change of members

Documents

View document PDF

Legacy

Date: 26 Sep 1990

Category: Address

Type: 287

Description: Registered office changed on 26/09/90 from: 27 waterloo place warwick street leamington spa CV32 5LA

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/06/89; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Resolution

Date: 03 Feb 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/03/88; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/01/87; full list of members

Documents

View document PDF

Legacy

Date: 12 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/01/86; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 1988

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Resolution

Date: 19 Feb 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Feb 1988

Category: Gazette

Type: AC05

Description: First gazette

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF


Some Companies

EDEN GARDEN MAINTENANCE LIMITED

OLD POST HOUSE EVESHAM ROAD,EVESHAM,WR11 4UB

Number:04629940
Status:ACTIVE
Category:Private Limited Company

HILLWOOD ASSOCIATES LTD

104A WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HP

Number:11130409
Status:ACTIVE
Category:Private Limited Company

MISS TAMAKI LIMITED

21 HILLERSDON AVENUE,EDGWARE,HA8 7SG

Number:08377466
Status:ACTIVE
Category:Private Limited Company
Number:CE005585
Status:ACTIVE
Category:Charitable Incorporated Organisation

PEACOCK CAFE LIMITED

21 BRINKBURN GARDENS,EDGWARE,HA8 5PL

Number:11471713
Status:ACTIVE
Category:Private Limited Company

R BLACKHALL ENGINEERING SERVICES LTD

10 KNOCKBRECK STREET,TAIN,IV19 1BJ

Number:SC443767
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source