INTELLIGENCE-LET LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

06/02/246 February 2024 Micro company accounts made up to 2022-03-31

View Document

06/02/246 February 2024 Administrative restoration application

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

30/03/2330 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

07/07/217 July 2021 Registration of acquisition 080035870010, acquired on 2021-06-25

View Document

02/07/212 July 2021 Registration of acquisition 080035870008, acquired on 2021-06-25

View Document

02/07/212 July 2021 Registration of acquisition 080035870009, acquired on 2021-06-25

View Document

02/07/212 July 2021 Registration of acquisition 080035870006, acquired on 2021-06-25

View Document

02/07/212 July 2021 Registration of acquisition 080035870005, acquired on 2021-06-25

View Document

02/07/212 July 2021 Registration of acquisition 080035870007, acquired on 2021-06-25

View Document

01/07/211 July 2021 Registration of acquisition 080035870003, acquired on 2021-06-25

View Document

01/07/211 July 2021 Registration of acquisition 080035870002, acquired on 2021-06-25

View Document

01/07/211 July 2021 Registration of acquisition 080035870001, acquired on 2021-06-25

View Document

01/07/211 July 2021 Registration of acquisition 080035870004, acquired on 2021-06-25

View Document

09/06/219 June 2021 DISS40 (DISS40(SOAD))

View Document

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

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

View Accounts

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

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

View Accounts

16/12/1816 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

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

View Accounts

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/04/161 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/04/1415 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

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

View Accounts

21/12/1321 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR SONIA SUWAN

View Document

17/04/1317 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

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

View Accounts

20/06/1220 June 2012 DIRECTOR APPOINTED MR CLIVE COLEMAN

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 264 STONEY STANTON ROAD COVENTRY WEST MIDLANDS CV1 4FP UNITED KINGDOM

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MISS SONIA SUWAN

View Document

06/06/126 June 2012 COMPANY NAME CHANGED INTEL-LET LIMITED CERTIFICATE ISSUED ON 06/06/12

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/03/1223 March 2012 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