INTUDIGITAL LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-09

View Document

03/09/243 September 2024 Liquidators' statement of receipts and payments to 2024-07-09

View Document

03/08/233 August 2023 Statement of affairs

View Document

02/08/232 August 2023 Appointment of a voluntary liquidator

View Document

02/08/232 August 2023 Resolutions

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Registered office address changed from 8 Sackville Street London W1S 3DG England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2023-07-22

View Document

22/07/2322 July 2023 Resolutions

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

27/07/2127 July 2021 Termination of appointment of Sean Crosby as a director on 2021-07-19

View Document

27/07/2127 July 2021 Termination of appointment of Robert Lee Allen as a director on 2021-07-19

View Document

27/07/2127 July 2021 Registered office address changed from 40 Broadway London SW1H 0BT to 8 Sackville Street London W1S 3DG on 2021-07-27

View Document

27/07/2127 July 2021 Termination of appointment of Intu Secretariat Limited as a secretary on 2021-07-19

View Document

27/07/2127 July 2021 Appointment of Crestbridge Uk Limited as a secretary on 2021-07-19

View Document

27/07/2127 July 2021 Appointment of Paul Justin Windsor as a director on 2021-07-19

View Document

27/07/2127 July 2021 Appointment of Mrs Carol Ann Rotsey as a director on 2021-07-19

View Document

17/12/1417 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

27/10/1427 October 2014 PREVSHO FROM 31/03/2015 TO 30/06/2014

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED KATHARINE ANN BOWYER

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WEIR

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/12/1320 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 PREVSHO FROM 31/12/2013 TO 31/03/2013

View Document

01/03/131 March 2013 COMPANY NAME CHANGED STYLEMETV LTD
CERTIFICATE ISSUED ON 01/03/13

View Document

01/03/131 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1315 January 2013 SECRETARY APPOINTED MRS SUSAN MARSDEN

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM
THE DARLANDS 33 TOTTERIDGE VILLAGE
TOTTERIDGE
LONDON
N20 8PN
ENGLAND

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR TREVOR PEREIRA

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR PETER WEIR

View Document

11/01/1311 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

04/01/134 January 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

04/01/134 January 2013 DIR INTEREST IN COMP UNDER SECT 175 RATIFIED 18/12/2012

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/11/1130 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/109 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN FIONA HARRIS / 01/10/2010

View Document

22/11/1022 November 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

24/11/0924 November 2009 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