INTELLIPHARM LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-28 with updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2022-10-31

View Document

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-10-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMISH PATEL / 01/03/2020

View Document

12/03/2012 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR AMISH PATEL / 01/03/2020

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AMISH PATEL / 01/11/2019

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR AMISH PATEL / 01/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM SAMANVAYA CULTURAL CENTRE 1ST FLOOR OFFICES MILTON ROAD HARROW MIDDLESEX HA1 1ST ENGLAND

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 1ST FLOOR OFFICES MILTON ROAD HARROW MIDDLESEX HA1 1XB

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/03/161 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/03/137 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/03/122 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/06/1110 June 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

08/06/118 June 2011 SUBDIVISION OF SHARES £1 EACH INTO 330ORD SHARES OF 0.50 EACH 01/10/2010

View Document

08/06/118 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

08/06/118 June 2011 SUB-DIVISION 01/10/10

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR RAJIVE PATEL

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR RAJIVE PATEL

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/05/1017 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0911 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0816 September 2008 CURRSHO FROM 28/02/2009 TO 31/10/2008

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA

View Document

10/09/0810 September 2008 SHARE AGREEMENT OTC

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR BONDLAW DIRECTORS LIMITED

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY BONDLAW SECRETARIES LIMITED

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY APPOINTED AMISH PATEL

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED PANKAJ MANSUKH MAHIDHARIA

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED RAJIVE SHAILESH PATEL

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED NISAR MOHAMMED RIAZ

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED DAVID LLOYD MORGAN

View Document

21/08/0821 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0815 August 2008 COMPANY NAME CHANGED BONDCO 1253 LIMITED CERTIFICATE ISSUED ON 19/08/08

View Document

28/02/0828 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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