INTELLPLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

03/03/253 March 2025 Registered office address changed from 52 52 Wanlip Road London E13 8QP United Kingdom to 52 Wanlip Road London E13 8QP on 2025-03-03

View Document

21/01/2521 January 2025 Registered office address changed from 117 Cunningham Avenue Hatfield AL10 9JR England to 52 52 Wanlip Road London E13 8QP on 2025-01-21

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/01/2414 January 2024 Registered office address changed from 124 City Road London EC1V 2NX England to 117 Cunningham Avenue Hatfield AL10 9JR on 2024-01-14

View Document

14/10/2314 October 2023 Micro company accounts made up to 2023-07-31

View Document

06/08/236 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/04/237 April 2023 Micro company accounts made up to 2022-07-31

View Document

12/12/2212 December 2022 Change of details for Mr Uyioghosa Amadasu as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Withdraw the company strike off application

View Document

09/12/229 December 2022 Director's details changed for Mr Uyioghosa Amadasu on 2022-12-08

View Document

01/12/221 December 2022 Change of details for Mr Uyiosa Leo Amadasu as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Withdrawal of a person with significant control statement on 2022-11-30

View Document

29/11/2229 November 2022 Notification of Uyiosa Leo Amadasu as a person with significant control on 2022-11-20

View Document

29/11/2229 November 2022 Withdrawal of a person with significant control statement on 2022-11-29

View Document

16/11/2216 November 2022 Registered office address changed from 52 Wanlip Road London E13 8QP England to 124 City Road London EC1V 2NX on 2022-11-16

View Document

16/11/2216 November 2022 Director's details changed for Mr Uyioghosa Amadasu on 2022-11-02

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

26/04/2226 April 2022 Application to strike the company off the register

View Document

24/04/2224 April 2022 Notification of a person with significant control statement

View Document

04/04/224 April 2022 Cessation of Uyioghosa Amadasu as a person with significant control on 2022-03-15

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-07-31

View Document

28/01/2228 January 2022 Director's details changed for Mr Uyioghosa Amadasu on 2019-07-23

View Document

26/12/2126 December 2021 Change of details for Mr Uyioghosa Amadasu as a person with significant control on 2021-12-26

View Document

26/12/2126 December 2021 Director's details changed for Mr Uyioghosa Amadasu on 2021-12-26

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-21 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 PSC'S CHANGE OF PARTICULARS / MR UYIOGHOSA AMADASU / 23/04/2021

View Document

23/04/2123 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR UYIOGHOSA AMADASU / 23/04/2021

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/04/2121 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR UYIOGHOSA AMADASU / 21/04/2021

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM PO BOX 4385 12115734: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

07/01/217 January 2021 REGISTERED OFFICE ADDRESS CHANGED ON 07/01/2021 TO PO BOX 4385, 12115734: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/1922 July 2019 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