INTELLECT DESIGN ARENA LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewResolutions

View Document

16/06/2516 June 2025 NewMemorandum and Articles of Association

View Document

30/10/2430 October 2024 Director's details changed for Mr Manish Maakan on 2024-10-30

View Document

29/10/2429 October 2024 Director's details changed for Mr Manish Maakan on 2024-10-23

View Document

25/10/2425 October 2024 Notification of Intellect Design Arena Limited as a person with significant control on 2016-04-06

View Document

23/10/2423 October 2024 Full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

23/10/2423 October 2024 Withdrawal of a person with significant control statement on 2024-10-23

View Document

11/07/2411 July 2024 Appointment of Abhay Anant Gupte as a director on 2024-06-26

View Document

11/07/2411 July 2024 Termination of appointment of Arun Shekar Aran as a director on 2024-06-26

View Document

15/04/2415 April 2024 Appointment of Ravichandran Sankaran as a director on 2024-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

08/08/238 August 2023 Full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Registered office address changed from Level 5, 50 Bank Street London E14 5NT England to Level 5, 50 Bank Street London E14 5NS on 2023-08-04

View Document

02/06/232 June 2023 Registered office address changed from Level 5 50 Bank Street London E14 5NT England to Level 5, 50 Bank Street London E14 5NT on 2023-06-02

View Document

01/06/231 June 2023 Registered office address changed from Level 21, 25 Canada Square London E14 5LQ England to Level 5 50 Bank Street London E14 5NT on 2023-06-01

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

22/07/2122 July 2021 Full accounts made up to 2021-03-31

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR ARUN SHEKAR ARAN

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM LEVEL 35 25 CANADA SQUARE LONDON E14 5LQ

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY KOTHANDRAMAN IYER

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

13/06/1613 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, SECRETARY SRIDHAR SUBRAMANIAN

View Document

04/09/154 September 2015 SECRETARY APPOINTED MR KOTHANDRAMAN SANJAY IYER

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH MAAKAN / 02/07/2015

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEDARNATH UDIYAVAR

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR GOVIND SINGHAL

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR THAKUR VIKAS SINHA

View Document

06/06/156 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR ANDREW RALPH ENGLAND

View Document

21/01/1521 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM SIXTH FLOOR 1 HARBOUR EXCHANGE SQUARE LONDON E14 9GE

View Document

28/10/1428 October 2014 COMPANY NAME CHANGED POLARIS SOFTWARE LAB LIMITED CERTIFICATE ISSUED ON 28/10/14

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/07/1415 July 2014 SECOND FILING WITH MUD 03/06/14 FOR FORM AR01

View Document

05/06/145 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR BIKASH MATHUR

View Document

06/06/136 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR ASHISH DEVALEKAR

View Document

07/06/127 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR SRIKANTH RAJAGOPALAN

View Document

04/06/114 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BIKASH KRISHAN MATHUR / 01/05/2011

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/10/1021 October 2010 SECRETARY APPOINTED MR SRIDHAR SUBRAMANIAN

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY VEERARAGHAVAN KALI LAKSHMINARASIMHAN

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR ASHISH DEVALEKAR

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR KARTIK KAUSHIK

View Document

04/06/104 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARTIK KAUSHIK / 03/06/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. KEDARNATH HARISHANKAR UDIYAVAR / 03/06/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. SRIKANTH RAJAGOPALAN / 03/06/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BIKASH KRISHAN MATHUR / 03/06/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANISH MAAKAN / 01/01/2010

View Document

28/03/1028 March 2010 APPOINTMENT TERMINATED, DIRECTOR VENKATESH IYENGAR

View Document

15/06/0915 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MR. SRIKANTH RAJAGOPALAN

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR ARUN JAIN

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR ARUNA KASHINATH

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / BIKASH MATHUR / 01/09/2008

View Document

23/08/0823 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MR. KEDARNATH HARISHANKAR UDIYAVAR

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MR. VENKATESH SRINIVASAN IYENGAR

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR GOPAL MATHUR

View Document

14/03/0814 March 2008 SECRETARY APPOINTED MR. VEERARAGHAVAN KALI LAKSHMINARASIMHAN

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / BIKASH MATHUR / 14/03/2008

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY RAMAN MAHALINGAM

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 22-24 GOODMAYES ROAD, GOODMAYES, ILFORD, ESSEX IG3 9UN

View Document

03/04/033 April 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/09/0218 September 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

06/08/016 August 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

08/08/008 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/08/994 August 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 NC INC ALREADY ADJUSTED 06/04/99

View Document

09/07/999 July 1999 £ NC 1000/1000000 06/04/99

View Document

22/05/9922 May 1999 SECRETARY RESIGNED

View Document

22/05/9922 May 1999 NEW SECRETARY APPOINTED

View Document

26/06/9826 June 1998 NEW SECRETARY APPOINTED

View Document

23/06/9823 June 1998 REGISTERED OFFICE CHANGED ON 23/06/98 FROM: 47/49 GREEN LANE, NORTHWOOD, MIDDLESEX HA6 3AE

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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