INTELLIAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Change of details for Mr Sang Yub Sung as a person with significant control on 2025-03-28

View Document

24/02/2524 February 2025 Accounts for a small company made up to 2024-12-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

04/11/244 November 2024 Appointment of Mr Jinwoo Yang as a director on 2024-11-01

View Document

04/11/244 November 2024 Termination of appointment of Jon Edward Harrison as a director on 2024-11-01

View Document

20/05/2420 May 2024 Accounts for a small company made up to 2023-12-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

23/06/2323 June 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/12/2210 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

11/05/2211 May 2022 Registered office address changed from Spaces the Charter Building Charter Place Uxbridge UB8 1JG England to 4th Floor, the Charter Building, Charter Place Uxbridge UB8 1JG on 2022-05-11

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2022-02-10

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Registered office address changed from 80 the Moresby Tower Admirals Quay Ocean Village Southampton SO14 3LG England to Spaces the Charter Building Charter Place Uxbridge UB8 1JG on 2021-11-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES SNOOKE

View Document

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

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

06/10/196 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM EPSILON HOUSE ENTERPRISE ROAD SOUTHAMPTON SCIENCE PARK, CHILWORTH SOUTHAMPTON HAMPSHIRE SO16 7NS

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/12/151 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/11/1428 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MUSK

View Document

08/11/148 November 2014 APPOINTMENT TERMINATED, SECRETARY RUPERT WALKER

View Document

08/11/148 November 2014 APPOINTMENT TERMINATED, DIRECTOR SANGYUB SUNG

View Document

07/11/147 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 300000

View Document

05/09/145 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/06/141 June 2014 SECRETARY APPOINTED MR RUPERT GEOFFREY WALKER

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR JON EDWARD HARRISON

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR CHARLES SNOOKE

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1323 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM LITTLE COOMBE NEW ROAD MEONSTOKE SOUTHAMPTON HAMPSHIRE SO32 3NN ENGLAND

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/09/127 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

15/02/1215 February 2012 PREVSHO FROM 31/08/2012 TO 31/12/2011

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR JON HARRISON

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR MICHAEL JAMES MUSK

View Document

12/08/1112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information