INTELIX LTD

Company Documents

DateDescription
21/07/2521 July 2025 Registered office address changed from Intelix Ltd Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-21

View Document

29/05/2529 May 2025 Registered office address changed from 108 Horseferry Road London E14 8DY England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2025-05-29

View Document

29/05/2529 May 2025 Resolutions

View Document

29/05/2529 May 2025 Appointment of a voluntary liquidator

View Document

29/05/2529 May 2025 Statement of affairs

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/01/2223 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

23/01/2223 January 2022 Total exemption full accounts made up to 2020-10-31

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/03/2017 March 2020 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES PARKER

View Document

11/10/1911 October 2019 CESSATION OF CHRISTOPHER JAMES PARKER AS A PSC

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CESSATION OF SONAL SHARMA AS A PSC

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

11/10/1811 October 2018 SECRETARY APPOINTED MS SONAL SHARMA

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR SONAL SHARMA

View Document

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES PARKER

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES PARKER

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR HASAN MOHAMMAD

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR HASAN MOHAMMAD

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY KAZAM HUSSAIN

View Document

16/01/1716 January 2017 SECRETARY APPOINTED MR KAZAM HUSSAIN

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KAZAM HUSSAIN / 16/01/2017

View Document

11/10/1611 October 2016 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