INTELICRYPT TACTICAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-01-04 with updates |
13/08/2413 August 2024 | Micro company accounts made up to 2023-12-31 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-04 with no updates |
09/11/219 November 2021 | Registered office address changed from 32 st. James's Street London SW1A 1HD England to 2nd Floor Partnership House 2nd Floor Partnership House Carlisle Place London SW1P 1BX on 2021-11-09 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ALMEIDA |
08/07/208 July 2020 | DIRECTOR APPOINTED MR TREVOR WELLS |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/01/1718 January 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
17/01/1717 January 2017 | SAIL ADDRESS CREATED |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
13/01/1713 January 2017 | 01/06/16 STATEMENT OF CAPITAL GBP 0.000001 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/12/1622 December 2016 | CURRSHO FROM 31/01/2017 TO 31/12/2016 |
10/10/1610 October 2016 | APPOINTMENT TERMINATED, DIRECTOR FRANZ FORRESTER |
10/10/1610 October 2016 | DIRECTOR APPOINTED MR IDRIS TARIQ KHAN |
26/01/1626 January 2016 | ADOPT ARTICLES 13/01/2016 |
05/01/165 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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