INTELLIBONDS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewChange of details for Mr Igor Tesinsky as a person with significant control on 2024-02-19

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-06-21 with updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

05/06/245 June 2024 Appointment of Mr Paul Hatfield as a director on 2024-03-01

View Document

04/06/244 June 2024 Appointment of Mr Matteo Lorenzini as a director on 2024-03-01

View Document

04/06/244 June 2024 Termination of appointment of Hamad Mohamed K. H. Al-Thani as a director on 2024-05-31

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

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

View Accounts

02/07/232 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

05/03/235 March 2023 Statement of capital following an allotment of shares on 2022-11-30

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

02/12/222 December 2022 Director's details changed for Sheikh Hamad Hamad Kh Al Thani on 2022-11-30

View Document

02/11/222 November 2022 Appointment of Mr Marc Steiner as a director on 2022-10-26

View Document

02/11/222 November 2022 Director's details changed for Mr Igor Tesinsky on 2022-11-01

View Document

04/10/224 October 2022 Cessation of Mayank Agrawal as a person with significant control on 2022-10-03

View Document

27/09/2227 September 2022 Registered office address changed from 1 Intellibonds Ltd, Level39 Canada Square London E14 5AB England to Level39 One Canada Square London E14 5AB on 2022-09-27

View Document

25/09/2225 September 2022 Registered office address changed from 27 Westfields Road London W3 0AX England to 1 Intellibonds Ltd, Level39 Canada Square London E14 5AB on 2022-09-25

View Document

20/09/2220 September 2022 Termination of appointment of Mayank Agrawal as a director on 2022-09-16

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 ARTICLES OF ASSOCIATION

View Document

09/04/219 April 2021 07/10/20 STATEMENT OF CAPITAL GBP 1.05994

View Document

08/04/218 April 2021 08/10/20 STATEMENT OF CAPITAL GBP 1.15209

View Document

06/04/216 April 2021 DIRECTOR APPOINTED SHEIKH HAMAD HAMAD KH AL THANI

View Document

04/04/214 April 2021 DIRECTOR APPOINTED MR FABRIZIO PALMUCCI

View Document

04/04/214 April 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES

View Document

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

View Accounts

07/12/207 December 2020 17/11/20 STATEMENT OF CAPITAL GBP 1.15609

View Document

07/12/207 December 2020 INVESTMENT 18/11/2020

View Document

07/11/207 November 2020 RETURN OF PURCHASE OF OWN SHARES 04/08/20 TREASURY CAPITAL GBP 0.05

View Document

04/11/204 November 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/09/2012 September 2020 PSC'S CHANGE OF PARTICULARS / MR IGOR TESINSKY / 02/09/2020

View Document

17/04/2017 April 2020 SUB-DIVISION 23/03/20

View Document

07/04/207 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGOR TESINSKY

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYANK AGRAWAL

View Document

24/03/2024 March 2020 CESSATION OF SEEMA MAYANK AS A PSC

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR SEEMA MAYANK

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR MAYANK AGRAWAL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

17/09/1917 September 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

12/06/1912 June 2019 SUB-DIVISION 28/05/19

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, SECRETARY MAYANK AGRAWAL

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR IGOR TESINSKY

View Document

15/03/1915 March 2019 SECRETARY APPOINTED MR MAYANK AGRAWAL

View Document

10/10/1810 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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