INTELLICUP LIMITED

Bank House Bank House, Englefield Green, TW20 0DF, Surrey, United Kingdom
StatusACTIVE
Company No.11667035
CategoryPrivate Limited Company
Incorporated08 Nov 2018
Age5 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

INTELLICUP LIMITED is an active private limited company with number 11667035. It was incorporated 5 years, 6 months, 13 days ago, on 08 November 2018. The company address is Bank House Bank House, Englefield Green, TW20 0DF, Surrey, United Kingdom.



Company Fillings

Termination secretary company with name termination date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Exceed Cosec Services Limited

Termination date: 2024-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Lee Harrod

Termination date: 2023-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Thomas Ward

Cessation date: 2020-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-09

Psc name: Gary Lee Harrod

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thomas Ward

Termination date: 2020-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-30

Old address: 5a Bells Lane Horton Slough SL3 9PW United Kingdom

New address: Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Apr 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-03-01

Officer name: Exceed Cosec Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Mr Gary Lee Harrod

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian William Stockdale

Appointment date: 2020-03-01

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Apr 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolette Ward

Termination date: 2019-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2019

Action Date: 22 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicolette Ward

Cessation date: 2018-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Thomas Ward

Notification date: 2018-12-21

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicolette Ward

Change date: 2018-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-03

Psc name: Nicolette Ward

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-03

Psc name: Nicolette Ward

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-03

Officer name: Mrs Nicolette Ward

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Thomas Ward

Change date: 2018-12-03

Documents

View document PDF

Incorporation company

Date: 08 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC BOOKKEEPING SOLUTIONS LTD

31 HOBGATE RD,WOLVERHAMPTON,WV10 0PR

Number:11321908
Status:ACTIVE
Category:Private Limited Company

D & D BOUTIQUE LTD

1 MONKVILLE PARADE,LONDON,NW11 0AL

Number:09921184
Status:ACTIVE
Category:Private Limited Company

GC GENIES LIMITED

30 PERCY STREET,LONDON,W1T 2DB

Number:07267383
Status:ACTIVE
Category:Private Limited Company

I.D. SARRIERI LTD

72 GREAT SUFFOLK STREET,LONDON,SE1 0BL

Number:11629683
Status:ACTIVE
Category:Private Limited Company

PATRICK GERARD CONROY LTD

17 PENNINE PARADE,LONDON,NW2 1NT

Number:10160647
Status:ACTIVE
Category:Private Limited Company

PCUBE LIMITED

WINDSOR HOUSE,LEICESTER,LE4 9HA

Number:07061032
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