INTELLETEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2527 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

02/05/252 May 2025 Registered office address changed from 8 Chiltern Avenue Chiltern Avenue Bushey WD23 4QA England to 14 Chiltern Avenue Bushey WD23 4QA on 2025-05-02

View Document

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

View Accounts

28/09/2428 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

03/06/243 June 2024 Director's details changed for Mr Jason Rumney on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Mr Gary Steven Tiller on 2024-06-03

View Document

17/04/2417 April 2024 Cancellation of shares. Statement of capital on 2024-04-12

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

19/01/2419 January 2024 Notification of Gary Tiller as a person with significant control on 2024-01-19

View Document

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

View Accounts

31/10/2331 October 2023 Registered office address changed from 120 Cockfosters Road Barnet EN4 0DZ England to 8 Chiltern Avenue Chiltern Avenue Bushey WD23 4QA on 2023-10-31

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

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

View Accounts

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-27 with no 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

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM THE OFFICE GROUP 50 LIVERPOOL STREET LONDON EC2M 7PD ENGLAND

View Document

06/01/206 January 2020 31/05/19 STATEMENT OF CAPITAL GBP 44.5

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

11/03/1811 March 2018 REGISTERED OFFICE CHANGED ON 11/03/2018 FROM 39 HENDON LANE LONDON N3 1RY ENGLAND

View Document

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

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

07/02/177 February 2017 31/12/16 STATEMENT OF CAPITAL GBP 0.02

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 SUB-DIVISION 17/10/16

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR GARY STEVEN TILLER

View Document

26/06/1626 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

26/06/1626 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RUMNEY / 20/06/2016

View Document

26/06/1626 June 2016 REGISTERED OFFICE CHANGED ON 26/06/2016 FROM C/O GUNER ASSOCIATES 9 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/10/1510 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/08/152 August 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

02/08/152 August 2015 REGISTERED OFFICE CHANGED ON 02/08/2015 FROM 3 OFFICERS MESS HOUSE 21 CHARLES SEVRIGHT WAY LONDON NW7 1FF

View Document

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

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/06/1429 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RUMNEY / 06/04/2014

View Document

29/06/1429 June 2014 REGISTERED OFFICE CHANGED ON 29/06/2014 FROM 3 OFFICERS MESS HOUSE 21 CHARLES SEVRIGHT WAY LONDON NW7 1FF ENGLAND

View Document

29/06/1429 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

29/06/1429 June 2014 REGISTERED OFFICE CHANGED ON 29/06/2014 FROM 35 ROSEMARY DRIVE ILFORD IG4 5JD ENGLAND

View Document

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

View Accounts

02/09/132 September 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

28/05/1328 May 2013 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