INTELLIGENT TOUCH SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Micro company accounts made up to 2024-10-31 |
19/05/2519 May 2025 | Second filing of Confirmation Statement dated 2023-10-25 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-25 with no updates |
30/07/2430 July 2024 | Change of details for Mr Sasa Imamovic as a person with significant control on 2023-10-25 |
22/07/2422 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Appointment of Mr Mahesh Tatiparthy as a director on 2023-10-25 |
25/10/2325 October 2023 | Statement of capital following an allotment of shares on 2023-10-25 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-25 with updates |
25/10/2325 October 2023 | Appointment of Mr George Thaw as a director on 2023-10-25 |
25/10/2325 October 2023 | Change of details for Mr Sasa Imamovic as a person with significant control on 2023-10-25 |
23/10/2323 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
07/07/237 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Director's details changed for Mr Sasa Imamovic on 2022-10-03 |
14/10/2214 October 2022 | Change of details for Mr Sasa Imamovic as a person with significant control on 2022-10-03 |
14/10/2214 October 2022 | Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to 80 Coleman Street London EC2R 5BJ on 2022-10-14 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
07/11/177 November 2017 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM WARWICK HOUSE FOURTH FLOOR 65-66 QUEEN STREET LONDON EC4R 1EB ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM FOURTH FLOOR 30-31 FURNIVAL STREET LONDON EC4A 1JQ |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
29/07/1729 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/12/1517 December 2015 | APPOINTMENT TERMINATED, DIRECTOR MILENA IMAMOVIC-TOMASOVIC |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/12/142 December 2014 | DIRECTOR APPOINTED MR SASA IMAMOVIC |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 6-7 LUDGATE SQUARE LONDON EC4M 7AS |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
13/09/1213 September 2012 | REGISTERED OFFICE CHANGED ON 13/09/2012 FROM C/O MILENA IMAMOVIC-TOMASOVIC 44 KENSINGTON MANSIONS TREBOVIR ROAD LONDON SW5 9TE UNITED KINGDOM |
13/09/1213 September 2012 | REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 6-7 LUDGATE SQUARE LONDON EC4M 7AS UNITED KINGDOM |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/03/1219 March 2012 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 2 RED HOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL ENGLAND |
07/02/127 February 2012 | APPOINTMENT TERMINATED, SECRETARY QFL SECRETARIES LIMITED |
07/10/117 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
07/10/117 October 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QFL SECRETARIES LIMITED / 25/03/2010 |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/08/1122 August 2011 | DIRECTOR APPOINTED MS MILENA IMAMOVIC-TOMASOVIC |
22/08/1122 August 2011 | APPOINTMENT TERMINATED, DIRECTOR SASA IMAMOVIC |
30/09/1030 September 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
14/04/1014 April 2010 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 2 RED HOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6QL ENGLAND |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SASA IMAMOVIC / 31/03/2010 |
17/02/1017 February 2010 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 19 MOULTON PARK OFFICE VILLAGE SCIROCCO CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN3 6AP ENGLAND |
24/10/0924 October 2009 | 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