INTUITIVE SEARCH TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
24/04/2424 April 2024 | Application to strike the company off the register |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-03-31 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-04 with updates |
21/12/2321 December 2023 | |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | Statement of capital on 2023-12-21 |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | |
21/12/2321 December 2023 | Resolutions |
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 |
20/07/2320 July 2023 | Change of details for Intelligent Reach Limited as a person with significant control on 2023-07-20 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
04/01/234 January 2023 | Director's details changed for Mr Andrew Jeremy Thomas on 2023-01-01 |
04/01/234 January 2023 | Secretary's details changed for Mh Secretaries Limited on 2023-01-01 |
04/01/234 January 2023 | Director's details changed for Mr Steven Edward Rivers on 2023-01-01 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-03-31 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | PSC'S CHANGE OF PARTICULARS / INTELLIGENT REACH LIMITED / 06/06/2018 |
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 |
22/01/1822 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
02/03/172 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
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 |
22/06/1622 June 2016 | SAIL ADDRESS CREATED |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 3RD FLOOR CARLYLE HOUSE 237 VAUXHALL BRIDGE ROAD LONDON SW1V 1EJ |
05/04/165 April 2016 | DISS40 (DISS40(SOAD)) |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/03/168 March 2016 | FIRST GAZETTE |
04/01/164 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
30/01/1530 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
30/01/1530 January 2015 | CORPORATE SECRETARY APPOINTED MH SECRETARIES LIMITED |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
06/10/146 October 2014 | CURREXT FROM 31/12/2014 TO 31/03/2015 |
30/09/1430 September 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/09/1424 September 2014 | 12/09/14 STATEMENT OF CAPITAL GBP 1015 |
30/01/1430 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD RIVERS / 01/02/2013 |
30/01/1430 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/02/1313 February 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
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 |
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 |
01/02/111 February 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
01/02/111 February 2011 | DIRECTOR APPOINTED MR ANDREW JEREMY THOMAS |
25/12/1025 December 2010 | DISS40 (DISS40(SOAD)) |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/12/1014 December 2010 | FIRST GAZETTE |
14/09/1014 September 2010 | REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 101 INTERNATIONAL HOUSE 1-6 YARMOUTH PLACE LONDON W1J 7BU |
05/01/105 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
04/06/094 June 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD WYATT |
04/06/094 June 2009 | GBP IC 1000/525 01/03/09 GBP SR 475@1=475 |
04/12/084 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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