INTELLITEACH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewAppointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27

View Document

03/09/253 September 2025 NewRegistered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-09-03

View Document

03/09/253 September 2025 NewTermination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

25/06/2525 June 2025 Accounts for a small company made up to 2023-12-31

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

01/11/241 November 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

30/10/2430 October 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-10-25

View Document

30/10/2430 October 2024 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-10-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

10/07/2310 July 2023 Appointment of Jeff Calcagno as a director on 2023-03-01

View Document

10/07/2310 July 2023 Termination of appointment of David Buergler as a director on 2023-03-01

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

12/01/2312 January 2023 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

06/11/226 November 2022 Termination of appointment of Ashish Rughwani as a director on 2022-11-01

View Document

06/11/226 November 2022 Termination of appointment of Gary a Binning as a director on 2022-11-01

View Document

06/11/226 November 2022 Termination of appointment of Roy Schumacher as a director on 2022-11-01

View Document

06/11/226 November 2022 Termination of appointment of Thomas Terence Culmone as a secretary on 2022-11-01

View Document

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

View Accounts

19/10/2119 October 2021 Accounts for a small company made up to 2020-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

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

View Accounts

22/09/2022 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

14/08/1914 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070391900005

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

13/07/1813 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

17/09/1617 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/10/1530 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/03/154 March 2015 ALTER ARTICLES 16/02/2015

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR MIKE BROOKSHIRE

View Document

25/02/1525 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070391900005

View Document

01/12/141 December 2014 DIRECTOR APPOINTED ASHISH RUGHWANI

View Document

01/12/141 December 2014 DIRECTOR APPOINTED DAVID BUERGLER

View Document

01/12/141 December 2014 SECRETARY APPOINTED THOMAS TERENCE CULMONE

View Document

01/12/141 December 2014 DIRECTOR APPOINTED ROY SCHUMACHER

View Document

25/11/1425 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG BAKER

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED GARY A BINNING

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR LANCE WAAGNER

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BAKER

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070391900004

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070391900003

View Document

20/10/1420 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

18/07/1418 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070391900004

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070391900003

View Document

31/10/1231 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 DIRECTOR APPOINTED JAMES BAKER

View Document

02/04/122 April 2012 DIRECTOR APPOINTED SEELIN NAIDOO

View Document

02/04/122 April 2012 DIRECTOR APPOINTED CRAIG BAKER

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MIKE BROOKSHIRE

View Document

17/03/1217 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/03/129 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/1121 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LANCE WAAGNER / 01/10/2010

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 1ST FLOOR 236 GRAYS INN ROAD LONDON WC1X 8HL

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 1A POPE STREET LONDON SE1 3PR ENGLAND

View Document

11/03/1011 March 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

19/11/0919 November 2009 ADOPT ARTICLES 16/11/2009

View Document

13/10/0913 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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