INTEL RESEARCH AND DEVELOPMENT UK LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewTermination of appointment of Harry Demas as a director on 2025-07-10

View Document

11/07/2511 July 2025 NewAppointment of Mrs Candice Moore as a director on 2025-07-10

View Document

11/07/2511 July 2025 NewTermination of appointment of Harry Demas as a secretary on 2025-07-10

View Document

11/07/2511 July 2025 NewAppointment of Mrs Candice Moore as a secretary on 2025-07-10

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

27/11/2427 November 2024 Appointment of Mr Ramachandran Sitaraman as a director on 2024-11-26

View Document

27/11/2427 November 2024 Termination of appointment of Tiffany Doon Silva as a secretary on 2024-11-26

View Document

27/11/2427 November 2024 Termination of appointment of Tiffany Doon Silva as a director on 2024-11-26

View Document

27/11/2427 November 2024 Appointment of Mr Harry Demas as a director on 2024-11-26

View Document

27/11/2427 November 2024 Termination of appointment of Samuel Edward Roberts as a director on 2024-11-26

View Document

27/11/2427 November 2024 Appointment of Mr Harry Demas as a secretary on 2024-11-26

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2023-12-07

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Appointment of Mr Jeffrey Ross Schneiderman as a director on 2023-04-06

View Document

20/04/2320 April 2023 Appointment of Mr Samuel Edward Roberts as a director on 2023-04-06

View Document

06/04/236 April 2023 Termination of appointment of Yulia Lebedeva Beck as a director on 2023-02-28

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

30/01/2330 January 2023 Appointment of Yulia Lebedeva Beck as a director on 2023-01-23

View Document

27/01/2327 January 2023 Termination of appointment of Sharon Lynn Heck as a director on 2023-01-23

View Document

27/01/2327 January 2023 Termination of appointment of Tim Whitrow as a director on 2023-01-23

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-25

View Document

28/04/2228 April 2022 Appointment of Tiffany Doon Silva as a secretary on 2021-04-22

View Document

07/12/217 December 2021 Termination of appointment of David John Miles as a director on 2021-10-28

View Document

07/12/217 December 2021 Appointment of Sharon Lynn Heck as a director on 2021-11-01

View Document

15/07/2115 July 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

01/07/211 July 2021 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

16/06/2116 June 2021 01/06/21 STATEMENT OF CAPITAL GBP 2

View Document

22/04/2122 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / TIM WHITROW / 19/04/2021

View Document

21/03/2121 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company