INTELIHUB CONSULTING LIMITED
Status | ACTIVE |
Company No. | 09480631 |
Category | Private Limited Company |
Incorporated | 10 Mar 2015 |
Age | 9 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
INTELIHUB CONSULTING LIMITED is an active private limited company with number 09480631. It was incorporated 9 years, 2 months, 20 days ago, on 10 March 2015. The company address is 12 Court Close 12 Court Close, Cardiff, CF5 6FX, Vale Of Glamorgan, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 18 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Change to a person with significant control
Date: 14 Mar 2023
Action Date: 09 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Gail Elizabeth Findlayson
Change date: 2023-03-09
Documents
Change to a person with significant control
Date: 14 Mar 2023
Action Date: 09 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-09
Psc name: Mr Derek Grant Findlayson
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Change to a person with significant control
Date: 24 Mar 2022
Action Date: 10 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Derek Grant Findlayson
Change date: 2022-02-10
Documents
Change person director company with change date
Date: 23 Mar 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Grant Findlayson
Change date: 2022-02-10
Documents
Change to a person with significant control
Date: 23 Mar 2022
Action Date: 10 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-10
Psc name: Mr Derek Grant Findlayson
Documents
Change to a person with significant control
Date: 23 Mar 2022
Action Date: 10 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Gail Elizabeth Findlayson
Change date: 2022-02-10
Documents
Change person director company with change date
Date: 23 Mar 2022
Action Date: 11 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-11
Officer name: Mr Derek Grant Findlayson
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-10
Old address: 20 Kenwyn Heights School Hill Shortlanesend Truro Cornwall TR4 9FQ England
New address: 12 Court Close Bonvilston Cardiff Vale of Glamorgan CF5 6FX
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Change to a person with significant control
Date: 19 Mar 2019
Action Date: 21 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Gail Elizabeth Findlayson
Change date: 2018-11-21
Documents
Change to a person with significant control
Date: 18 Mar 2019
Action Date: 21 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-21
Psc name: Mr Derek Grant Findlayson
Documents
Change to a person with significant control
Date: 18 Mar 2019
Action Date: 21 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Gail Elizabeth Findlayson
Change date: 2018-11-21
Documents
Change person director company with change date
Date: 18 Mar 2019
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Grant Findlayson
Change date: 2018-11-21
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
Old address: 17 Maes Y Fioled Radyr Gardens, Morganstown Cardiff South Glamorgan CF15 8EZ Wales
New address: 20 Kenwyn Heights School Hill Shortlanesend Truro Cornwall TR4 9FQ
Change date: 2018-10-05
Documents
Confirmation statement with updates
Date: 19 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11621061 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HACKWOOD SECRETARIES LIMITED,LONDON,EC2Y 8HQ
Number: | 11469190 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 PARK STREET,CAMBERLEY,GU15 3NY
Number: | 10030770 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 SANDGATE RD,KENT,CT20 1SB
Number: | 00575814 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE TWO BUCKLE MY SHOE LIMITED
12 GATEWAY MEWS,LONDON,N11 2UT
Number: | 06912819 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 CROSSMEAD,LONDON,SE9 3AB
Number: | 09708643 |
Status: | ACTIVE |
Category: | Private Limited Company |