INTELLI-EYE MONITORING AND CCTV INSTALLATION LIMITED

Company Documents

DateDescription
24/01/2424 January 2024 Registered office address changed to PO Box 4385, 09927562 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-24

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Confirmation statement made on 2020-12-21 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2019-12-31

View Document

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

02/02/202 February 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL MBURU MWAI / 20/01/2020

View Document

02/02/202 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL MBURU MWAI / 20/01/2020

View Document

01/02/201 February 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLYNE NJUGUNA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/05/191 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 40 DUNLIN ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 6LY ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 17 HOPE GREEN WATFORD WD25 7HQ ENGLAND

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MRS CAROLYNE NJOKI NJUGUNA

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 40 DUNLIN ROAD,HEMEL HEMPSTEAD,HERTFORDSHIRE DUNLIN ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 6LY ENGLAND

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM B1 BUSINESS CENTRE SUITE 206, DAVYFIELD ROAD BLACKBURN LANCASHIRE BB1 2QY ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1523 December 2015 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