INTELIHUB CONSULTING LIMITED - CARDIFF


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-20 View Report
Confirmation statement. Statement with updates. 2023-03-14 View Report
Persons with significant control. Psc name: Mrs Gail Elizabeth Findlayson. Change date: 2023-03-09. 2023-03-14 View Report
Persons with significant control. Change date: 2023-03-09. Psc name: Mr Derek Grant Findlayson. 2023-03-14 View Report
Accounts. Accounts type total exemption full. 2022-12-05 View Report
Confirmation statement. Statement with updates. 2022-03-24 View Report
Persons with significant control. Psc name: Mr Derek Grant Findlayson. Change date: 2022-02-10. 2022-03-24 View Report
Officers. Officer name: Mr Derek Grant Findlayson. Change date: 2022-02-10. 2022-03-23 View Report
Persons with significant control. Change date: 2022-02-10. Psc name: Mr Derek Grant Findlayson. 2022-03-23 View Report
Persons with significant control. Psc name: Mrs Gail Elizabeth Findlayson. Change date: 2022-02-10. 2022-03-23 View Report
Officers. Change date: 2021-03-11. Officer name: Mr Derek Grant Findlayson. 2022-03-23 View Report
Address. 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. 2022-02-10 View Report
Accounts. Accounts type total exemption full. 2021-12-10 View Report
Confirmation statement. Statement with updates. 2021-04-12 View Report
Accounts. Accounts type total exemption full. 2020-09-09 View Report
Confirmation statement. Statement with no updates. 2020-03-27 View Report
Accounts. Accounts type total exemption full. 2019-08-16 View Report
Confirmation statement. Statement with updates. 2019-03-19 View Report
Persons with significant control. Psc name: Mrs Gail Elizabeth Findlayson. Change date: 2018-11-21. 2019-03-19 View Report
Persons with significant control. Change date: 2018-11-21. Psc name: Mr Derek Grant Findlayson. 2019-03-18 View Report
Persons with significant control. Psc name: Mrs Gail Elizabeth Findlayson. Change date: 2018-11-21. 2019-03-18 View Report
Officers. Officer name: Mr Derek Grant Findlayson. Change date: 2018-11-21. 2019-03-18 View Report
Accounts. Accounts type total exemption full. 2018-11-22 View Report
Address. 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. 2018-10-05 View Report
Confirmation statement. Statement with updates. 2018-03-19 View Report
Accounts. Accounts type micro entity. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-03-13 View Report
Accounts. Accounts type total exemption small. 2016-12-09 View Report
Annual return. With made up date full list shareholders. 2016-03-20 View Report
Incorporation. Capital: GBP 100 2015-03-10 View Report