INTELX LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

14/06/2414 June 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

19/05/2219 May 2022 Change of details for Mr Muhammad Mahmud Inuwa as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Registered office address changed from Flat 5 1 Cavendish Road London NW6 7XT England to 25 Hunting Drive Luton Bedfordshire LU2 0GA on 2022-05-19

View Document

19/05/2219 May 2022 Director's details changed for Mr Muhammad Mahmud Inuwa on 2022-05-19

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

22/06/2122 June 2021 Director's details changed for Mr Muhammad Mahmud Inuwa on 2021-06-22

View Document

22/06/2122 June 2021 Registered office address changed from Flat B 2 Cavendish Road London NW6 7XH England to Flat 5 1 Cavendish Road London NW6 7XT on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Mr Muhammad Mahmud Inuwa as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Muhammad Mahmud Inuwa on 2021-06-22

View Document

21/04/2121 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD MAHMUD INUWA / 03/03/2021

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM FLAT 5 CAVENDISH HOUSE 1 CAVENDISH ROAD LONDON NW6 7XT UNITED KINGDOM

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD MAHMUD INUWA / 03/03/2021

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD MAHMUD INUWA / 03/03/2021

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

23/01/2023 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR MAHMUD INUWA / 11/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMUD INUWA / 11/12/2018

View Document

14/11/1814 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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