INTELLIGENT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

10/06/2510 June 2025 NewDirector's details changed for Mr Rupesh Parmar on 2025-06-10

View Document

10/06/2510 June 2025 NewChange of details for Mr Rupesh Parmar as a person with significant control on 2025-06-10

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-09-27 with updates

View Document

24/07/2424 July 2024 Registration of charge 076139440017, created on 2024-07-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-09-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Satisfaction of charge 076139440014 in full

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Registration of charge 076139440016, created on 2022-12-08

View Document

13/12/2213 December 2022 Previous accounting period extended from 2022-03-30 to 2022-03-31

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

18/10/2218 October 2022 Registration of charge 076139440015, created on 2022-10-14

View Document

07/05/227 May 2022 Change of details for Mr Rupesh Parmar as a person with significant control on 2022-05-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/12/2129 December 2021 Registered office address changed from C/O Bell Maison Ltd Unit 2 7C High Street Barnet Hertfordshire EN5 5UE England to Unit 2 7C High Street Barnet EN5 5UE on 2021-12-29

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-09-27 with updates

View Document

03/07/213 July 2021 Registration of charge 076139440014, created on 2021-07-01

View Document

16/06/2116 June 2021 Registration of charge 076139440013, created on 2021-06-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076139440006

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076139440003

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076139440002

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076139440004

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076139440005

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076139440001

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 DISS40 (DISS40(SOAD))

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/12/1730 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 25 MANSFIELD AVENUE EAST BARNET HERTS EN4 8QD

View Document

22/04/1622 April 2016 COMPANY NAME CHANGED INTELLIGENT CHANGE LIMITED CERTIFICATE ISSUED ON 22/04/16

View Document

21/04/1621 April 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

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

View Accounts

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

18/01/1518 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID KELLNER

View Document

18/01/1518 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

18/01/1518 January 2015 APPOINTMENT TERMINATED, DIRECTOR FAZILA ALI

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 DIRECTOR APPOINTED MR DAVID KELLNER

View Document

30/04/1430 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPESH RUPESH PARMAR / 01/01/2014

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MS FAZILA ALI

View Document

02/02/142 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

12/06/1312 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/06/1218 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1126 April 2011 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