INTELI-SIM LTD.

Company Documents

DateDescription
23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARKUS HAUSCHILD

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

21/09/1521 September 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM
8 LAWRENCE POULTNEY HILL LAURENCE POUNTNEY HILL
LONDON
EC4R 0BE
ENGLAND

View Document

14/04/1514 April 2015 SUB-DIVISION
22/02/15

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STROSS

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM
BLADE HOUSE BATTERSEA RD
DIDSBURY
CHESHIRE
SK4 3EA

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR PAUL JAMES THRESHER

View Document

10/07/1410 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR MARKUS HAUSCHILD

View Document

17/02/1417 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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