INTELLICORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

09/05/249 May 2024 Current accounting period extended from 2024-07-31 to 2024-09-30

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/08/2310 August 2023 Change of details for Mr Barry John Booth as a person with significant control on 2022-12-21

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-14 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY JOHN BOOTH / 16/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN BOOTH / 16/07/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 72-74 COMMERCE STREET ABERDEEN AB11 5FP SCOTLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM DYKENEUK, AUCHLEVEN PREMNAY INSCH ABERDEENSHIRE AB52 6QA

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/09/134 September 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/09/1210 September 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/09/1111 September 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

10/09/1110 September 2011 DIRECTOR APPOINTED MR DESMOND PETER NEILL

View Document

07/06/117 June 2011 30/04/11 STATEMENT OF CAPITAL GBP 100

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN BOOTH / 14/07/2010

View Document

23/08/1023 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/01/1015 January 2010 COMPANY NAME CHANGED WEBGENIE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/01/10

View Document

08/01/108 January 2010 CHANGE OF NAME 06/01/2010

View Document

10/08/0910 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY BOOTH / 13/11/2006

View Document

02/12/082 December 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

01/06/081 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 4 BERRYHILL PARK OYNE INSCH AB52 6ZA

View Document

02/08/062 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information