INTELLITEK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Termination of appointment of William Francisco Javier Reid as a director on 2025-08-08 |
08/08/258 August 2025 New | Registered office address changed from 14 Coates Way Watford WD25 9NS England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-08-08 |
08/08/258 August 2025 New | Cessation of William Francisco Javier Reid as a person with significant control on 2025-08-08 |
08/08/258 August 2025 New | Appointment of Riannon Mary Sachdev-Scanlon as a director on 2025-08-08 |
08/08/258 August 2025 New | Notification of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-08-08 |
12/06/2512 June 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
12/07/2412 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
10/07/2310 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Termination of appointment of Francisco Javier Reid Huelves as a director on 2022-10-13 |
18/10/2218 October 2022 | Appointment of William Francisco Javier Reid as a director on 2022-10-13 |
14/10/2214 October 2022 | Change of details for Francisco Javier Reid Huelves as a person with significant control on 2022-10-13 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/08/2026 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
03/03/203 March 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | 26/04/18 STATEMENT OF CAPITAL GBP 5000 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
13/12/1713 December 2017 | SAIL ADDRESS CREATED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
26/04/1726 April 2017 | REGISTERED OFFICE CHANGED ON 26/04/2017 FROM THE PLAZA OLD HALL STREET LIVERPOOL L3 9QJ |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/07/1627 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/07/152 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
19/06/1519 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
19/06/1519 June 2015 | APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE ATTISSO |
17/04/1517 April 2015 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE SK3 8AX |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/08/1412 August 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
29/04/1429 April 2014 | DIRECTOR APPOINTED FRANCISCO JAVIER REID HUELVES |
29/04/1429 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
29/04/1429 April 2014 | DIRECTOR APPOINTED JEAN-PIERRE EKLOU ATTISSO |
29/04/1429 April 2014 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOSTER |
11/02/1411 February 2014 | DISS40 (DISS40(SOAD)) |
10/02/1410 February 2014 | Annual return made up to 11 October 2013 with full list of shareholders |
04/02/144 February 2014 | FIRST GAZETTE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES FOSTER / 21/06/2013 |
21/06/1321 June 2013 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM BCR HOUSE 3 BREDBURY BUSINESS PARK STOCKPORT SK6 2SN ENGLAND |
21/06/1321 June 2013 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE SK3 8AX ENGLAND |
11/10/1211 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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