INTELLIGIANTS LTD.

Brook Barn Marsh Road Brook Barn Marsh Road, Aylesbury, HP22 5XS, England
StatusACTIVE
Company No.08893113
CategoryPrivate Limited Company
Incorporated13 Feb 2014
Age10 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

INTELLIGIANTS LTD. is an active private limited company with number 08893113. It was incorporated 10 years, 4 months, 23 days ago, on 13 February 2014. The company address is Brook Barn Marsh Road Brook Barn Marsh Road, Aylesbury, HP22 5XS, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-12

Old address: Rectory Farm New Road Weston Turville Aylesbury Buckinghamshire HP22 5QY England

New address: Brook Barn Marsh Road Little Kimble Aylesbury HP22 5XS

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Maxwell Rowland Stubbs

Notification date: 2020-10-14

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lynsey Marie Stubbs

Cessation date: 2020-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 May 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Maxwell Roland Stubbs

Appointment date: 2016-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Maxwell Roland Stubbs

Termination date: 2014-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Intelligent Interests Ltd

Termination date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Nov 2016

Action Date: 25 Feb 2015

Category: Capital

Type: SH02

Date: 2015-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2016

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Andrew Maxwell Roland Stubbs

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2016

Action Date: 27 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-27

Capital : 100.00 GBP

Documents

View document PDF

Resolution

Date: 09 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

Change date: 2016-05-25

Old address: Appleacre Lower End Marsworth Tring Hertfordshire HP23 4NB

New address: Rectory Farm New Road Weston Turville Aylesbury Buckinghamshire HP22 5QY

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynsey Marie Stubbs

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynsey Marie Stubbs

Termination date: 2014-08-14

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Nov 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Intelligent Interests Ltd

Appointment date: 2014-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Laming

Appointment date: 2014-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Maxwell Roland Stubbs

Appointment date: 2014-08-29

Documents

View document PDF

Incorporation company

Date: 13 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRESH CUT NETWORK LIMITED

SURCON HOUSE 11A COPSON STREET,MANCHESTER,M20 3HE

Number:07283254
Status:ACTIVE
Category:Private Limited Company

G&R ELECTRICAL SOLUTIONS LTD

2 FAIRMILE,AYLESBURY,HP21 7JT

Number:05397216
Status:ACTIVE
Category:Private Limited Company

JP PERSONNEL LTD

19 COLEGRAVE STREET,LINCOLN,LN5 8DR

Number:11259967
Status:ACTIVE
Category:Private Limited Company

L J WADE LTD.

2 ARDCHOILLE PARK,PERTH,PH2 7TL

Number:SC558961
Status:ACTIVE
Category:Private Limited Company

MULLAI LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09390681
Status:ACTIVE
Category:Private Limited Company

PAIGNTON FLAT ROOFING LIMITED

50 THE TERRACE,DEVON,TQ1 1DD

Number:05261025
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