INTELLECTION SOFTWARE LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

08/01/258 January 2025 Termination of appointment of Wojciech Marek Kokoszka as a director on 2024-09-30

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/01/2431 January 2024 Termination of appointment of David Lewis Birch as a director on 2024-01-18

View Document

08/11/238 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

25/05/2325 May 2023 Change of details for Zi Group Limited as a person with significant control on 2020-02-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Director's details changed for Mr Stephen Peter Phillips on 2017-04-01

View Document

21/06/2121 June 2021 Director's details changed for Mr Wojciech Marek Kokoszka on 2015-12-02

View Document

21/06/2121 June 2021 Director's details changed for David Birch on 2019-01-01

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM BEDFORD HOUSE 125-133 CAMDEN HIGH STREET LONDON NW1 7JR ENGLAND

View Document

14/01/2014 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071859890002

View Document

14/01/2014 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071859890003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071859890003

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 ADOPT ARTICLES 04/05/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071859890002

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/12/167 December 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR DONOVAN KENNEDY

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR WOJCIECH MAREK KOKOSZKA

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR STEPHEN PETER PHILLIPS

View Document

10/06/1610 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM BEDFORD HOUSE 69-79 FULHAM HIGH STREET LONDON SW6 3JW

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN HOFMEYR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 SUB-DIVISION 20/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ROBERT HOFMEYR / 11/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM RIVERBANK HOUSE PUTNEY BRIDGE APPROACH LONDON SW6 3JD ENGLAND

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BIRCH / 13/04/2012

View Document

13/04/1213 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 502 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM

View Document

01/06/101 June 2010 01/06/10 STATEMENT OF CAPITAL GBP 200

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR JUSTIN ROBERT HOFMEYR

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR DONOVAN AINSLEY KENNEDY

View Document

11/03/1011 March 2010 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