INTELLETEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/09/2527 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
18/07/2518 July 2025 | Confirmation statement made on 2025-06-20 with no updates |
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 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/09/2428 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with updates |
03/06/243 June 2024 | Director's details changed for Mr Jason Rumney on 2024-06-03 |
03/06/243 June 2024 | Director's details changed for Mr Gary Steven Tiller on 2024-06-03 |
17/04/2417 April 2024 | Cancellation of shares. Statement of capital on 2024-04-12 |
12/04/2412 April 2024 | Confirmation statement made on 2024-02-27 with no updates |
19/01/2419 January 2024 | Notification of Gary Tiller as a person with significant control on 2024-01-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
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 |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-02-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
29/03/2229 March 2022 | Confirmation statement made on 2022-02-27 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
04/02/204 February 2020 | REGISTERED OFFICE CHANGED ON 04/02/2020 FROM THE OFFICE GROUP 50 LIVERPOOL STREET LONDON EC2M 7PD ENGLAND |
06/01/206 January 2020 | 31/05/19 STATEMENT OF CAPITAL GBP 44.5 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
30/09/1830 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
11/03/1811 March 2018 | REGISTERED OFFICE CHANGED ON 11/03/2018 FROM 39 HENDON LANE LONDON N3 1RY ENGLAND |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CURRSHO FROM 31/03/2018 TO 31/12/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
07/02/177 February 2017 | 31/12/16 STATEMENT OF CAPITAL GBP 0.02 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/12/162 December 2016 | SUB-DIVISION 17/10/16 |
04/10/164 October 2016 | DIRECTOR APPOINTED MR GARY STEVEN TILLER |
26/06/1626 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
26/06/1626 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RUMNEY / 20/06/2016 |
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 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/10/1510 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/08/152 August 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
02/08/152 August 2015 | REGISTERED OFFICE CHANGED ON 02/08/2015 FROM 3 OFFICERS MESS HOUSE 21 CHARLES SEVRIGHT WAY LONDON NW7 1FF |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/06/1429 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RUMNEY / 06/04/2014 |
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 |
29/06/1429 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
29/06/1429 June 2014 | REGISTERED OFFICE CHANGED ON 29/06/2014 FROM 35 ROSEMARY DRIVE ILFORD IG4 5JD ENGLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/09/132 September 2013 | CURRSHO FROM 31/05/2014 TO 31/03/2014 |
28/05/1328 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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