About

Registered Number: 03748995
Date of Incorporation: 08/04/1999 (26 years ago)
Company Status: Active
Registered Address: Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey, KT17 1JF

 

Established in 1999, Intralan Group Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Active". There is one director listed for the business at Companies House. Currently we aren't aware of the number of employees at the Intralan Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GANDAR, Paul 31 October 2010 03 January 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 04 May 2020
CS01 - N/A 08 April 2020
TM01 - Termination of appointment of director 17 March 2020
AP01 - Appointment of director 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
TM01 - Termination of appointment of director 15 October 2019
RP04TM01 - N/A 05 August 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
TM01 - Termination of appointment of director 08 July 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 05 April 2019
TM01 - Termination of appointment of director 28 February 2019
AP01 - Appointment of director 18 December 2018
AA - Annual Accounts 17 June 2018
CS01 - N/A 05 April 2018
AP01 - Appointment of director 18 January 2018
AP01 - Appointment of director 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
AP01 - Appointment of director 05 January 2018
TM01 - Termination of appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
TM02 - Termination of appointment of secretary 04 January 2018
AP01 - Appointment of director 04 January 2018
AP01 - Appointment of director 04 January 2018
MR04 - N/A 04 January 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 10 June 2014
CH01 - Change of particulars for director 10 June 2014
CH03 - Change of particulars for secretary 10 June 2014
CH01 - Change of particulars for director 01 May 2014
AP01 - Appointment of director 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
MR01 - N/A 10 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 03 May 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 December 2012
SH19 - Statement of capital 29 November 2012
RESOLUTIONS - N/A 22 November 2012
SH19 - Statement of capital 22 November 2012
CAP-SS - N/A 22 November 2012
RESOLUTIONS - N/A 12 November 2012
MAR - Memorandum and Articles - used in re-registration 12 November 2012
CERT10 - Re-registration of a company from public to private 12 November 2012
RR02 - Application by a public company for re-registration as a private limited company 12 November 2012
SH03 - Return of purchase of own shares 07 November 2012
RESOLUTIONS - N/A 12 October 2012
SH07 - Notice of cancellation of shares held by or for a public company 12 October 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 03 July 2012
AUD - Auditor's letter of resignation 28 June 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 26 April 2011
TM01 - Termination of appointment of director 11 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
AP03 - Appointment of secretary 11 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 24 April 2007
RESOLUTIONS - N/A 10 March 2007
RESOLUTIONS - N/A 10 March 2007
RESOLUTIONS - N/A 10 March 2007
RESOLUTIONS - N/A 10 March 2007
RESOLUTIONS - N/A 10 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2007
123 - Notice of increase in nominal capital 10 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
287 - Change in situation or address of Registered Office 22 December 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 03 May 2006
287 - Change in situation or address of Registered Office 03 May 2006
287 - Change in situation or address of Registered Office 05 July 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 17 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 31 March 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 19 May 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 24 May 2002
395 - Particulars of a mortgage or charge 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 01 August 2000
288c - Notice of change of directors or secretaries or in their particulars 01 August 2000
RESOLUTIONS - N/A 27 July 2000
RESOLUTIONS - N/A 27 July 2000
RESOLUTIONS - N/A 27 July 2000
RESOLUTIONS - N/A 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
MEM/ARTS - N/A 12 July 2000
288a - Notice of appointment of directors or secretaries 17 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 26 July 1999
117 - Application by a public company for certificate to commence business and statutory declaration in support 26 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1999
225 - Change of Accounting Reference Date 26 July 1999
RESOLUTIONS - N/A 20 July 1999
RESOLUTIONS - N/A 20 July 1999
RESOLUTIONS - N/A 20 July 1999
MEM/ARTS - N/A 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
123 - Notice of increase in nominal capital 20 July 1999
287 - Change in situation or address of Registered Office 15 July 1999
CERTNM - Change of name certificate 05 July 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2013 Fully Satisfied

N/A

Debenture 10 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.