INTRICATE TECHNOLOGIES LTD

Company Documents

DateDescription
15/07/2115 July 2021 Final Gazette dissolved following liquidation

View Document

15/07/2115 July 2021 Final Gazette dissolved following liquidation

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 24 MARITIME WAY BROOKLANDS MILTON KEYNES MK10 7FS ENGLAND

View Document

14/03/2014 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/2014 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

14/03/2014 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR VIKAS SAGAR / 28/08/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MRS MONIKA SAGAR

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 29 LINDUM ROAD TEDDINGTON MIDDLESEX TW11 9DR

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS SAGAR / 25/07/2016

View Document

21/03/1621 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS SAGAR / 14/08/2013

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 258 LAMPTON ROAD HOUNSLOW MIDDLESEX TW3 4EX ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

09/02/129 February 2012 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