INTALYTIC UMBRELLA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/259 August 2025 NewCessation of Sumon Ahmed as a person with significant control on 2025-07-01

View Document

20/07/2520 July 2025 NewChange of details for Mr Sumon Ahmed as a person with significant control on 2025-07-01

View Document

20/07/2520 July 2025 NewNotification of Salman Khan as a person with significant control on 2025-07-01

View Document

20/07/2520 July 2025 NewAppointment of Mr Salman Khan as a director on 2025-07-01

View Document

13/06/2513 June 2025 Change of details for Mr. Salman Khan as a person with significant control on 2025-06-01

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/06/239 June 2023 Registered office address changed from Business First Unit 110 Millennium Road, Ribbleton Preston Lancashire PR2 5BL England to Business First, Unit 110 Millennium City Park Millennium Road, Ribbleton Preston Lancashire PR2 5BL on 2023-06-09

View Document

08/06/238 June 2023 Registered office address changed from Business First Unit 110, Business First Millennium Road, Ribbleton Preston Lancashire PR2 5BL England to Business First Unit 110 Millennium Road, Ribbleton Preston Lancashire PR2 5BL on 2023-06-08

View Document

08/06/238 June 2023 Registered office address changed from 85 Great Portland Street First Floor, London London W1W 7LT England to Business First Unit 110, Business First Millennium Road, Ribbleton Preston Lancashire PR2 5BL on 2023-06-08

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

09/03/239 March 2023 Amended total exemption full accounts made up to 2022-02-28

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

13/04/2113 April 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 COMPANY NAME CHANGED INTALYTIC ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 08/04/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/07/2016 July 2020 DIRECTOR APPOINTED MR. SALMAN KHAN

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR WASIM ALI-KHAN

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 291 CHURCH ROAD LEYTON LONDON E10 7BQ UNITED KINGDOM

View Document

30/03/2030 March 2020 Registered office address changed from , 291 Church Road, Leyton, London, E10 7BQ, United Kingdom to Business First, Unit 110 Millennium City Park Millennium Road, Ribbleton Preston Lancashire PR2 5BL on 2020-03-30

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WASIM SHAUKAT ALI-KHAN / 15/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, SECRETARY KOKAB REHMAN

View Document

29/05/1929 May 2019 SECRETARY APPOINTED MR KOKAB UR REHMAN

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR KOKAB REHMAN

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WASIM SHAUKAT ALI-KHAN / 13/05/2019

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR WASIM SHAUKAT ALI-KHAN

View Document

12/05/1912 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/12/1810 December 2018 COMPANY NAME CHANGED REHMAN ACCOUNTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 10/12/18

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1716 February 2017 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