INTELLIUM AI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-07

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Registered office address changed from 35 King Street Framework Bristol BS1 4DZ England to Suite 4/5 Whitefriars Business Centre Suite 4/5 Whitefriars Business Centre Lewins Mead Bristol BS1 2NT on 2023-07-31

View Document

06/04/236 April 2023 Appointment of Mr Dean Royston Taylor as a director on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Termination of appointment of Matthew Hatch as a director on 2023-02-28

View Document

31/10/2231 October 2022 Appointment of Mr Ian Charles Risk as a director on 2022-10-03

View Document

31/10/2231 October 2022 Appointment of Mr Matthew Hatch as a director on 2022-10-03

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Certificate of change of name

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

17/09/2017 September 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 102 OAKTREE CRESCENT OAKTREE CRESCENT BRADLEY STOKE BRISTOL BS32 9AB UNITED KINGDOM

View Document

02/04/192 April 2019 COMPANY NAME CHANGED IMFGAI LTD CERTIFICATE ISSUED ON 02/04/19

View Document

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

View Accounts

25/03/1925 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CURRSHO FROM 31/10/2019 TO 31/03/2019

View Document

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

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

16/10/1716 October 2017 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