INTELLECTICA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewConfirmation statement made on 2025-11-05 with no updates

View Document

30/09/2530 September 2025 NewMicro company accounts made up to 2024-10-31

View Document

27/02/2527 February 2025 Registered office address changed from 177 Milton Avenue London E6 1BN England to 12 st. Ives Crescent Tattenhoe Milton Keynes MK4 3DQ on 2025-02-27

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

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

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

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

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

28/01/2228 January 2022 Change of details for Mr Durga Ravichandu Vanga as a person with significant control on 2022-01-28

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-11-07 with updates

View Document

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

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

28/08/2028 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

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

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR DURGA RAVICHANDU VANGA / 20/06/2019

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 40 HEIGHAM ROAD LONDON E6 2JG ENGLAND

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DURGA RAVICHANDU VANGA / 20/06/2019

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

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

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

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

View Accounts

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DURGA RAVICHANDU VANGA / 02/05/2017

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 26 SIBLEY GROVE LONDON E12 6SE ENGLAND

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 30 SIBLEY GROVE LONDON E12 6SE ENGLAND

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DURGA RAVICHANDU VANGA / 25/10/2016

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DURGA RAVICHANDU VANGA / 02/05/2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM FIRST FLOOR FLAT, 1 SIBLEY GROVE LONDON E12 6SD

View Document

18/12/1518 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DURGA RAVICHANDU VANGA / 19/06/2015

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 44 EAST AVENUE LONDON E12 6SQ

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DURGA RAVICHANDU VANGA / 22/06/2015

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 1 SIBLEY GROVE LONDON E12 6SD ENGLAND

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DURGA RAVICHANDU VANGA / 19/11/2014

View Document

18/11/1418 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 8 EAST AVENUE LONDON E12 6SQ ENGLAND

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 8 THE GREEN, HIGH STREET FELTHAM MIDDLESEX TW13 4AF

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/11/132 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM FLAT 3 BERKELEY HOUSE 9 MILTON ROAD SWINDON WILTSHIRE SN1 5JE ENGLAND

View Document

31/10/1231 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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