INTELLECT CONSULTING LIMITED

Company Documents

DateDescription
13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

12/11/1912 November 2019 SPECIAL RESOLUTION TO WIND UP

View Document

12/11/1912 November 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/11/1912 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

04/03/184 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARHAD MALIK

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAD MALIK / 28/06/2017

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

22/01/1722 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

08/01/178 January 2017 08/01/17 STATEMENT OF CAPITAL GBP 100

View Document

04/12/164 December 2016 SECRETARY APPOINTED MRS NIGHAT QURESHI

View Document

04/12/164 December 2016 04/12/16 STATEMENT OF CAPITAL GBP 2

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

26/07/1526 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/07/1526 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

12/07/1512 July 2015 03/06/14 STATEMENT OF CAPITAL GBP 1

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/144 June 2014 COMPANY NAME CHANGED INTELLECT CONSLTANCY LTD CERTIFICATE ISSUED ON 04/06/14

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY NIGHAT MALIK

View Document

03/06/143 June 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