INTELLIMORPH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

28/04/2528 April 2025 Change of details for Mr Alexis Tillirides as a person with significant control on 2022-05-17

View Document

25/04/2525 April 2025 Change of details for Mr Mohomad Shafi Sacoor as a person with significant control on 2021-10-02

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/08/2415 August 2024 Change of details for Mr Alexis Tillirides as a person with significant control on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Mr Alexis Tillirides on 2024-08-15

View Document

04/06/244 June 2024 Registered office address changed from 33 Boston Road South Holbeach Spalding PE12 7LR England to 20 st Thomas Street London SE1 9RG on 2024-06-04

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

23/02/2323 February 2023 Cessation of Garuka Warnaravi Serasinghe as a person with significant control on 2022-05-17

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Termination of appointment of Garuka Warnaravi Serasinghe as a director on 2022-05-17

View Document

05/10/215 October 2021 Notification of Mohomad Shafi Sacoor as a person with significant control on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Mr Mohomad Shafi Sacoor as a director on 2021-10-01

View Document

05/10/215 October 2021 Change of details for Mr Alexis Tillirides as a person with significant control on 2021-10-01

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

05/10/215 October 2021 Notification of Garuka Warnaravi Serasinghe as a person with significant control on 2021-10-01

View Document

28/09/2128 September 2021 Director's details changed for Mr Garuka Warnaravi Seqasinghe on 2021-09-28

View Document

30/07/2130 July 2021 Registered office address changed from 8 Quarles Park Road Romford RM6 4DE England to 4 Cyrus Way Hampton Peterborough PE7 8HP on 2021-07-30

View Document

15/07/2115 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-25 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1826 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 45 BROAD WALK WINCHMORE HILL LONDON N21 3BL UNITED KINGDOM

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