INTELLECT SECURITY LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

14/11/2214 November 2022 Application to strike the company off the register

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/10/2121 October 2021 Termination of appointment of Stuart Grist as a director on 2021-10-15

View Document

21/10/2121 October 2021 Termination of appointment of Richard Harby Callis as a director on 2021-10-15

View Document

21/10/2121 October 2021 Termination of appointment of Mario Cirillo as a director on 2021-10-15

View Document

24/09/2124 September 2021 Change of details for Metaphor It Ltd as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Registered office address changed from 1st Floor 16 st. Clare Street London EC3N 1LQ England to Unit 1B 1 Finsbury Avenue London EC2M 2PG on 2021-09-24

View Document

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 SAIL ADDRESS CREATED

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, SECRETARY STUART GRIST

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR MICHAEL ANDREW ING

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GRIST / 02/03/2020

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / METAPHOR IT LTD / 21/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 38 ST. MARY AXE LONDON EC3A 8BH

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO CIRILLO / 01/12/2018

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR MARIO CIRILLO

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 10 THE HUB STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AY

View Document

07/01/167 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PENNEY

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR STUART GRIST

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR RICHARD HARBY CALLIS

View Document

13/07/1513 July 2015 SECRETARY APPOINTED MR STUART GRIST

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, SECRETARY MARK CHAPPELL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

15/07/1315 July 2013 ADOPT MEM AND ARTS 13/06/2013

View Document

15/07/1315 July 2013 15/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/10/122 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/114 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES STEPHEN CHAPPELL / 01/10/2009

View Document

07/10/097 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER PENNEY / 01/10/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: THE SMITH CENTRE THE FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 6AB

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS; AMEND

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 DELIVERY EXT'D 3 MTH 28/02/04

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM: BIX MANOR BROADPLAT LANE BIX HENLEY ON THAMES OXFORDSHIRE RG9 4RS

View Document

17/12/0317 December 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 28/02/04

View Document

24/10/0324 October 2003 NC INC ALREADY ADJUSTED 22/08/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0324 October 2003 £ NC 1000/1300 22/08/0

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

21/05/0321 May 2003 COMPANY NAME CHANGED LODGEMICRO LIMITED CERTIFICATE ISSUED ON 21/05/03

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: BIX MANOR, BROADPLAT LANE BIX HENLEY-ON-THAMES OXFORDSHIRE RG9 4RS

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information