INTUITIVE SEARCH TECHNOLOGIES LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

24/04/2424 April 2024 Application to strike the company off the register

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Statement of capital on 2023-12-21

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Resolutions

View Document

11/12/2311 December 2023 Registered office address changed from Clockwork Building 45 Beavor Lane Hammersmith W6 9AR United Kingdom to The Metro Building 1 Butterwick Hammersmith London W6 8DL on 2023-12-11

View Document

20/07/2320 July 2023 Change of details for Intelligent Reach Limited as a person with significant control on 2023-07-20

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

04/01/234 January 2023 Director's details changed for Mr Andrew Jeremy Thomas on 2023-01-01

View Document

04/01/234 January 2023 Secretary's details changed for Mh Secretaries Limited on 2023-01-01

View Document

04/01/234 January 2023 Director's details changed for Mr Steven Edward Rivers on 2023-01-01

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / INTELLIGENT REACH LIMITED / 06/06/2018

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 9TH FLOOR LANDMARK HOUSE HAMMERSMITH BRIDGE ROAD LONDON W6 9DP UNITED KINGDOM

View Document

22/01/1822 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

02/03/172 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/06/1622 June 2016 SAIL ADDRESS CREATED

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 3RD FLOOR CARLYLE HOUSE 237 VAUXHALL BRIDGE ROAD LONDON SW1V 1EJ

View Document

05/04/165 April 2016 DISS40 (DISS40(SOAD))

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

30/01/1530 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 CORPORATE SECRETARY APPOINTED MH SECRETARIES LIMITED

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/10/146 October 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

30/09/1430 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/1424 September 2014 12/09/14 STATEMENT OF CAPITAL GBP 1015

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD RIVERS / 01/02/2013

View Document

30/01/1430 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

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

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM THE MEDIA CENTRE 3-8 CARBURTON STREET LONDON W1W 5AJ UNITED KINGDOM

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM C/O PHILIP GAMBRILL & CO TOWN HALL CHAMBERS 148 HIGH STREET HERNE BAY KENT CT6 5NW UNITED KINGDOM

View Document

01/02/111 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR ANDREW JEREMY THOMAS

View Document

25/12/1025 December 2010 DISS40 (DISS40(SOAD))

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 101 INTERNATIONAL HOUSE 1-6 YARMOUTH PLACE LONDON W1J 7BU

View Document

05/01/105 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD WYATT

View Document

04/06/094 June 2009 GBP IC 1000/525 01/03/09 GBP SR 475@1=475

View Document

04/12/084 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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