Date | Description |
2024-04-12 |
delete otherexecutives John Campbell |
2024-04-12 |
insert cfo Jenelle De Peza |
2024-04-12 |
delete address 4 St Paul's Square
Floor 2
Liverpool
L3 9SJ |
2024-04-12 |
delete person Jenny Clements |
2024-04-12 |
delete person John Campbell |
2024-04-12 |
insert address The Royal Liver Building
Part Mezzanine Floor
Liverpool
L3 1HU |
2024-04-12 |
insert person Connor Watters |
2024-04-12 |
insert person Hannah Blomfield |
2024-04-12 |
insert person Jenelle De Peza |
2024-04-12 |
update person_title Garreth Hirons: Technical Lead => Business Analysis Manager |
2024-04-12 |
update primary_contact 4 St Paul's Square
Floor 2
Liverpool
L3 9SJ => The Royal Liver Building
Part Mezzanine Floor
Liverpool
L3 1HU |
2024-04-07 |
delete address 4 ST. PAULS SQUARE 2ND FLOOR LIVERPOOL ENGLAND L3 9SJ |
2024-04-07 |
insert address THE ROYAL LIVER BUILDING SUITE 15-16 MEZZANINE FLOOR LIVERPOOL ENGLAND L3 1HU |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-04-07 |
update registered_address |
2024-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/24, NO UPDATES |
2024-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2024 FROM
4 ST. PAULS SQUARE
2ND FLOOR
LIVERPOOL
L3 9SJ
ENGLAND |
2023-10-04 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-07-25 |
update person_description Garreth Hirons => Garreth Hirons |
2023-07-25 |
update robots_txt_status staging.intellica.co.uk: 0 => 200 |
2023-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES |
2023-03-15 |
delete person Climate Mupfiga |
2023-03-15 |
delete person Matt Evetts |
2023-03-15 |
delete person Robbie Donnelly |
2023-03-15 |
delete person Sam Cassidy |
2023-03-15 |
delete person Steven Rigby |
2023-03-15 |
delete person Tom Blears |
2022-12-21 |
insert general_emails en..@intellica.co.uk |
2022-12-21 |
delete source_ip 162.241.183.27 |
2022-12-21 |
insert email en..@intellica.co.uk |
2022-12-21 |
insert source_ip 172.67.178.94 |
2022-12-21 |
insert source_ip 104.21.91.192 |
2022-11-19 |
update person_title Amy Currie: Marketing Executive => Marketing Manager |
2022-08-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-08-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2022-08-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-07-08 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES |
2022-03-14 |
delete person Gareth Pugh |
2022-03-14 |
insert person Rebecca Brooks |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-30 |
update statutory_documents 28/02/21 UNAUDITED ABRIDGED |
2021-05-29 |
insert otherexecutives Grant Stanley |
2021-05-29 |
insert person Grant Stanley |
2021-05-29 |
insert person Jenny Clements |
2021-05-29 |
insert person Robbie Donnelly |
2021-05-29 |
insert person Sam Cassidy |
2021-05-29 |
update person_description Amy Currie => Amy Currie |
2021-05-29 |
update person_title Matt Beasley: Database Developer => Head of Product |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
2021-04-11 |
update person_description Brendan Doherty => Brendan Doherty |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-04-07 |
update num_mort_charges 0 => 1 |
2021-04-07 |
update num_mort_outstanding 0 => 1 |
2021-02-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089157890001 |
2021-02-24 |
update statutory_documents 29/02/20 UNAUDITED ABRIDGED |
2021-02-07 |
delete address 4 ST. PAULS SQUARE LIVERPOOL ENGLAND L3 9SJ |
2021-02-07 |
insert address 4 ST. PAULS SQUARE 2ND FLOOR LIVERPOOL ENGLAND L3 9SJ |
2021-02-07 |
update registered_address |
2021-01-16 |
delete otherexecutives Anthony Pardoe |
2021-01-16 |
delete otherexecutives Brendan Doherty |
2021-01-16 |
insert ceo Brendan Doherty |
2021-01-16 |
insert otherexecutives John Campbell |
2021-01-16 |
insert vpsales Chris Devlin |
2021-01-16 |
delete address Suite 214
Cotton Exchange Building
Bixteth Street
Liverpool L3 9LQ |
2021-01-16 |
delete person Anthony Pardoe |
2021-01-16 |
delete person Katie Tang |
2021-01-16 |
delete person Shelagh Hamilton Jones |
2021-01-16 |
delete person Sophie Gilbert |
2021-01-16 |
insert address 4 St Paul's Square
Floor 2
Liverpool
L3 9SJ |
2021-01-16 |
insert person Climate Mupfiga |
2021-01-16 |
insert person Danielle Brown |
2021-01-16 |
insert person John Campbell |
2021-01-16 |
insert person Matt Evetts |
2021-01-16 |
insert person Michelle Bonner |
2021-01-16 |
insert person Steven Rigby |
2021-01-16 |
update person_title Amy Currie: Client Relationship Manager => Marketing Executive |
2021-01-16 |
update person_title Brendan Doherty: Executive Director => Chief Executive Officer |
2021-01-16 |
update person_title Chris Devlin: Business Development Manager => Head of Sales |
2021-01-16 |
update person_title Garreth Hirons: Head of Pensions => Technical Lead |
2021-01-16 |
update person_title Matt Beasley: Head of Software Development => Database Developer |
2021-01-16 |
update person_title Tom Blears: Client Relationship Manager => Business Analyst |
2021-01-16 |
update primary_contact Suite 214
Cotton Exchange Building
Bixteth Street
Liverpool L3 9LQ => 4 St Paul's Square
Floor 2
Liverpool
L3 9SJ |
2021-01-04 |
update statutory_documents CESSATION OF ANTHONY LEE PARDOE AS A PSC |
2021-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY PARDOE |
2020-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2020 FROM
4 ST. PAULS SQUARE
LIVERPOOL
L3 9SJ
ENGLAND |
2020-12-07 |
delete address SUITE 214 COTTON EXCHANGE EDMUND STREET LIVERPOOL ENGLAND L3 9JR |
2020-12-07 |
insert address 4 ST. PAULS SQUARE LIVERPOOL ENGLAND L3 9SJ |
2020-12-07 |
update registered_address |
2020-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2020 FROM
SUITE 214 COTTON EXCHANGE
EDMUND STREET
LIVERPOOL
L3 9JR
ENGLAND |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
2020-04-01 |
delete person Carl Ball |
2020-04-01 |
update person_description Amy Currie => Amy Currie |
2020-04-01 |
update robots_txt_status staging.intellica.co.uk: 404 => 0 |
2019-12-27 |
insert person Chris Devlin |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-29 |
update statutory_documents 28/02/19 UNAUDITED ABRIDGED |
2019-05-23 |
insert chairman Paul Bingham |
2019-05-23 |
insert person Paul Bingham |
2019-05-23 |
insert person Shelagh Hamilton |
2019-05-23 |
update person_title Carl Ball: Projects Delivery Manager => Project Delivery Manager |
2019-04-22 |
delete source_ip 173.254.28.75 |
2019-04-22 |
insert source_ip 162.241.183.27 |
2019-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEE PARDOE / 12/04/2019 |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
2019-02-20 |
update statutory_documents DIRECTOR APPOINTED MR PAUL BRIAN BINGHAM |
2018-10-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-08-06 |
update statutory_documents 28/02/18 UNAUDITED ABRIDGED |
2018-07-07 |
delete address SUITE 143, IMPERIAL COURT EXCHANGE STREET EAST LIVERPOOL ENGLAND L2 3AB |
2018-07-07 |
insert address SUITE 214 COTTON EXCHANGE EDMUND STREET LIVERPOOL ENGLAND L3 9JR |
2018-07-07 |
update registered_address |
2018-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2018 FROM
SUITE 143, IMPERIAL COURT EXCHANGE STREET EAST
LIVERPOOL
L2 3AB
ENGLAND |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
2017-12-15 |
delete address 5th Floor
Horton House
Exchange Flags
Liverpool
L2 3PF |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-12-08 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-12-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-29 |
update statutory_documents 28/02/17 UNAUDITED ABRIDGED |
2017-10-07 |
delete address APARTMENT 29 26 CORNHILL LIVERPOOL L1 8DT |
2017-10-07 |
insert address SUITE 143, IMPERIAL COURT EXCHANGE STREET EAST LIVERPOOL ENGLAND L2 3AB |
2017-10-07 |
update registered_address |
2017-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2017 FROM
APARTMENT 29 26 CORNHILL
LIVERPOOL
L1 8DT |
2017-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-30 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-02-27 => 2016-02-27 |
2016-06-08 |
update returns_next_due_date 2016-03-26 => 2017-03-27 |
2016-05-03 |
update statutory_documents 27/02/16 FULL LIST |
2015-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-12-07 |
update accounts_last_madeup_date null => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-27 => 2016-11-30 |
2015-11-20 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date null => 2015-02-27 |
2015-04-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2015-04-07 |
update returns_next_due_date 2015-03-27 => 2016-03-26 |
2015-03-13 |
update statutory_documents 27/02/15 FULL LIST |
2014-12-07 |
delete address CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE ENGLAND RG21 7JE |
2014-12-07 |
insert address APARTMENT 29 26 CORNHILL LIVERPOOL L1 8DT |
2014-12-07 |
update registered_address |
2014-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2014 FROM
CLIFTON HOUSE BUNNIAN PLACE
BASINGSTOKE
RG21 7JE
ENGLAND |
2014-02-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |