INTELLIVOS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2024-09-05 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

18/07/2318 July 2023 Previous accounting period extended from 2023-05-31 to 2023-06-30

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

18/01/2318 January 2023 Certificate of change of name

View Document

16/01/2316 January 2023 Termination of appointment of Sampath Varikolu as a director on 2023-01-13

View Document

16/01/2316 January 2023 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to The Mille Great West Road Brentford Middlesex TW8 9DW on 2023-01-16

View Document

16/01/2316 January 2023 Registered office address changed from The Mille Great West Road Brentford Middlesex TW8 9DW England to The Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 2023-01-16

View Document

16/01/2316 January 2023 Appointment of Mr Asif Malik as a director on 2023-01-13

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

16/01/2316 January 2023 Cessation of Sampath Varikolu as a person with significant control on 2023-01-13

View Document

05/01/235 January 2023 Notification of Asif Malik as a person with significant control on 2023-01-05

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/07/204 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR SAMPATH VARIKOLU

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR FRANKLIN AJUN FRANKLIN

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMPATH VARIKOLU

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR FRANKLIN JOHN JOSEPH AJUN FRANKLIN / 14/05/2020

View Document

14/05/2014 May 2020 CESSATION OF FRANKLIN JOHN JOSEPH AJUN FRANKLIN AS A PSC

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR FRANKLIN JOHN JOSEPH AJUN FRANKLIN

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANKLIN JOHN JOSEPH AJUN FRANKLIN

View Document

28/04/2028 April 2020 CESSATION OF SAMPATH VARIKOLU AS A PSC

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR SAMPATH VARIKOLU

View Document

03/05/193 May 2019 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