INTELLILOCATE LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/07/2526 July 2025 | Confirmation statement made on 2025-07-05 with no updates |
| 19/07/2419 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
| 07/05/247 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/11/2315 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 13/07/2313 July 2023 | Change of details for Mr Andrew Steven Kong as a person with significant control on 2021-07-01 |
| 13/07/2313 July 2023 | Change of details for Mr Alasdair Lamont Macdonald as a person with significant control on 2021-07-01 |
| 13/07/2313 July 2023 | Director's details changed for Mr Andrew Steven Kong on 2021-07-01 |
| 13/07/2313 July 2023 | Director's details changed for Mr Alasdair Lamont Macdonald on 2021-07-01 |
| 13/07/2313 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/09/2229 September 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
| 30/05/1930 May 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/11/1822 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/07/1530 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/03/1518 March 2015 | PREVSHO FROM 31/08/2014 TO 31/03/2014 |
| 29/07/1429 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
| 12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/03/1410 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3273240001 |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 31/07/1331 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
| 20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 31/07/1231 July 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 01/08/111 August 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
| 03/06/113 June 2011 | 31/08/10 TOTAL EXEMPTION FULL |
| 16/08/1016 August 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
| 31/05/1031 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 04/08/094 August 2009 | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
| 05/05/095 May 2009 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM SENSORIUM HOUSE 9 NETHERTOWNBROAD STREET DUNFERMLINE FIFE KY12 7DS |
| 05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 09/03/099 March 2009 | SECRETARY APPOINTED WYMET SECRETARIAL SERVICES LIMITED |
| 06/03/096 March 2009 | APPOINTMENT TERMINATED SECRETARY CHARLES HARGREAVES |
| 22/09/0822 September 2008 | PREVEXT FROM 31/07/2008 TO 31/08/2008 |
| 06/08/086 August 2008 | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
| 05/07/075 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTELLILOCATE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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