INTENT.LY GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2024-04-30 to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

26/03/2426 March 2024 Director's details changed for Mr Ennis Munther Al-Saiegh on 2024-03-25

View Document

26/03/2426 March 2024 Secretary's details changed for Mr Ennis Munther Al-Saiegh on 2024-03-25

View Document

26/03/2426 March 2024 Registered office address changed from C/O Wework 30 Churchill Place 7th Floor, Office 7-102 London E14 5RE United Kingdom to Wework 30 Churchill Place 7th Floor, Office 7-102 London E14 5RE on 2024-03-26

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/09/2123 September 2021 Change of details for Smarter Click Technology Holdings Limited as a person with significant control on 2021-09-23

View Document

28/07/2128 July 2021 Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE United Kingdom to C/O Wework 30 Churchill Place 7th Floor, Office 7-102 London E14 5RE on 2021-07-28

View Document

28/07/2128 July 2021 Resolutions

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

25/06/2125 June 2021 Change of details for Smarter Click Technology Holdings Limited as a person with significant control on 2021-06-25

View Document

23/06/2123 June 2021 Director's details changed for Mr Ennis Munther Al-Saiegh on 2021-06-23

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM ALPHA HOUSE 2ND FLOOR, OFFICE 24 100 BOROUGH HIGH ST LONDON SE1 1LB UNITED KINGDOM

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 1 SOUTH PLACE, THE HELICON 2ND FLOOR LONDON EC2M 2RB UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/12/186 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 2ND FLOOR, 1 SOUTH PLACE SOUTH PLACE LONDON EC2M 2RB ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 62 GREENWAYS CHELMSFORD CM1 4EF

View Document

03/01/183 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 SUB-DIVISION 10/11/17

View Document

06/12/176 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/1715 September 2017 02/07/15 STATEMENT OF CAPITAL GBP 300

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY BOYSON

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE GILMORE

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENNIS MUNTHER AL-SAIEGH

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/08/1611 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/08/156 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 COMPANY NAME CHANGED IT'S ALL ABOUT ME LIMITED CERTIFICATE ISSUED ON 02/07/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/07/1424 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/06/1327 June 2013 SAIL ADDRESS CHANGED FROM: 13 LANCERS DRIVE MELTON MOWBRAY LEICESTERSHIRE LE13 0SY UNITED KINGDOM

View Document

27/06/1327 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 62 GREENWAYS CHELMSFORD CM1 4EF ENGLAND

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ENNIS MUNTHER AL-SAIEGH / 12/03/2013

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 26 NORTH BLOCK KIDMAN CLOSE ROMFORD RM2 6JN UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 13 LANCERS DRIVE MELTON MOWBRAY LE13 0SY UNITED KINGDOM

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY AMELIA TAYLOR

View Document

23/10/1223 October 2012 SECRETARY APPOINTED MR ENNIS MUNTHER AL-SAIEGH

View Document

10/07/1210 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/09/117 September 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/02/1118 February 2011 PREVSHO FROM 31/05/2010 TO 30/04/2010

View Document

29/06/1029 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR ENNIS MUNTHER AL-SAIEGH

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES TAYLOR / 25/06/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / AMELIA CLARE TAYLOR / 25/06/2010

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

20/05/0920 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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