INTELLUTION DIGITAL CONSULTANCY LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

26/02/2526 February 2025 Application to strike the company off the register

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

02/12/232 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

25/11/2125 November 2021 Director's details changed for Mr Dushyant Singh on 2021-11-19

View Document

25/11/2125 November 2021 Registered office address changed from 2 Carter Road Maidenbower Crawley RH10 7NY England to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2021-11-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR DUSHYANT SINGH / 11/06/2017

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MRS ANAMIKA SINGH / 11/06/2017

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUSHYANT SINGH / 11/06/2017

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 22 HODGKIN CLOSE MAIDENBOWER CRAWLEY RH10 7NJ ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

08/08/158 August 2015 SECRETARY APPOINTED MRS ANAMIKA SINGH

View Document

08/08/158 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANAMIKA SINGH

View Document

19/05/1519 May 2015 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