INTELLITEQ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

16/10/2316 October 2023 Memorandum and Articles of Association

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

02/10/232 October 2023 Statement of capital following an allotment of shares on 2023-09-11

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Memorandum and Articles of Association

View Document

03/03/223 March 2022 Memorandum and Articles of Association

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 15/01/21 STATEMENT OF CAPITAL GBP 318.732

View Document

11/12/2011 December 2020 10/12/20 STATEMENT OF CAPITAL GBP 316.524

View Document

30/10/2030 October 2020 09/10/20 STATEMENT OF CAPITAL GBP 310.957

View Document

22/09/2022 September 2020 04/09/20 STATEMENT OF CAPITAL GBP 307.77

View Document

15/09/2015 September 2020 SUB-DIVISION 04/09/20

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR MATTHEW PHILIP DUNN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR DUNCAN HOWARD STEVENS

View Document

29/01/2029 January 2020 SECOND FILED SH01 - 12/12/19 STATEMENT OF CAPITAL GBP 266.8

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR MARK DAMON TAYLOR

View Document

20/01/2020 January 2020 CESSATION OF ASHLEY MARK WILLIAM HOLLANDS AS A PSC

View Document

20/01/2020 January 2020 20/01/20 STATEMENT OF CAPITAL GBP 286.3

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR TOM SIMMONDS / 09/12/2019

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR TOM SIMMONDS / 09/12/2019

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR TOM SIMMONDS / 09/12/2019

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN HOWARD STEVENS

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY MARK WILLIAM HOLLANDS

View Document

02/01/202 January 2020 12/12/19 STATEMENT OF CAPITAL GBP 266.8

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR DUNCAN HOWARD STEVENS / 09/12/2019

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR ASHLEY MARK WILLIAM HOLLANDS / 10/12/2019

View Document

16/12/1916 December 2019 SUB-DIVISION 06/12/19

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR ASHLEY MARK WILLIAM HOLLANDS

View Document

08/03/198 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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