INTELLIMORPH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-25 with no updates |
28/04/2528 April 2025 | Change of details for Mr Alexis Tillirides as a person with significant control on 2022-05-17 |
25/04/2525 April 2025 | Change of details for Mr Mohomad Shafi Sacoor as a person with significant control on 2021-10-02 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
15/08/2415 August 2024 | Change of details for Mr Alexis Tillirides as a person with significant control on 2024-08-15 |
15/08/2415 August 2024 | Director's details changed for Mr Alexis Tillirides on 2024-08-15 |
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 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-25 with updates |
23/02/2323 February 2023 | Cessation of Garuka Warnaravi Serasinghe as a person with significant control on 2022-05-17 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
17/05/2217 May 2022 | Termination of appointment of Garuka Warnaravi Serasinghe as a director on 2022-05-17 |
05/10/215 October 2021 | Notification of Mohomad Shafi Sacoor as a person with significant control on 2021-10-01 |
05/10/215 October 2021 | Appointment of Mr Mohomad Shafi Sacoor as a director on 2021-10-01 |
05/10/215 October 2021 | Change of details for Mr Alexis Tillirides as a person with significant control on 2021-10-01 |
05/10/215 October 2021 | Statement of capital following an allotment of shares on 2021-10-01 |
05/10/215 October 2021 | Notification of Garuka Warnaravi Serasinghe as a person with significant control on 2021-10-01 |
28/09/2128 September 2021 | Director's details changed for Mr Garuka Warnaravi Seqasinghe on 2021-09-28 |
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 |
15/07/2115 July 2021 | Micro company accounts made up to 2021-04-30 |
30/06/2130 June 2021 | Confirmation statement made on 2021-04-25 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/01/2021 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/04/1826 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/04/1826 April 2018 | REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 45 BROAD WALK WINCHMORE HILL LONDON N21 3BL UNITED KINGDOM |
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