INTELLEGENS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Director's details changed for Dr Gareth John Conduit on 2022-04-21

View Document

15/09/2215 September 2022 Change of details for Dr Gareth John Conduit as a person with significant control on 2022-04-21

View Document

15/09/2215 September 2022 Change of details for Mr Benjamin Pellegrini as a person with significant control on 2022-04-21

View Document

15/09/2215 September 2022 Registered office address changed from Eagle Labs 28 Chesterton Road Cambridge CB4 3AZ England to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mr Graham Robert Snudden on 2022-04-21

View Document

15/09/2215 September 2022 Director's details changed for Mr Benjamin Pellegrini on 2022-04-21

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

24/02/2224 February 2022 Director's details changed for Mr Ben Pellegrini on 2022-02-24

View Document

24/02/2224 February 2022 Change of details for Mr Ben Pellegrini as a person with significant control on 2021-02-01

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

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

View Accounts

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

View Accounts

18/06/2018 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT SNUDDEN / 01/02/2018

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ELAINE ELDER LOUKES / 01/02/2018

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/03/184 March 2018 REGISTERED OFFICE CHANGED ON 04/03/2018 FROM UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK OAKINGTON ROAD, GIRTON CAMBRIDGE CAMBRIDGESHIRE CB3 0QH UNITED KINGDOM

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN PELLEGRINI / 11/12/2017

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / DR GARETH JOHN CONDUIT / 11/12/2017

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH JOHN CONDUIT / 11/12/2017

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR BEN PELLEGRINI / 11/12/2017

View Document

17/01/1817 January 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

07/01/187 January 2018 REGISTERED OFFICE CHANGED ON 07/01/2018 FROM CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 DIRECTOR APPOINTED GRAHAM SNUDDEN

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED DR ELAINE ELDER LOUKES

View Document

06/11/176 November 2017 20/10/17 STATEMENT OF CAPITAL GBP 75.00

View Document

01/11/171 November 2017 ADOPT ARTICLES 20/10/2017

View Document

30/01/1730 January 2017 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