CS01 |
Confirmation statement with no updates 27th November 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 27th November 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
27th November 2022 - the day director's appointment was terminated
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 27th November 2020
filed on: 5th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st December 2020
filed on: 5th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th November 2020. New Address: 129 Ducks Hill Road Northwood HA6 2SQ. Previous address: 49 Chasewood Park Sudbury Hill Harrow Middlesex HA1 3YR
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 27th November 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th November 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 12th November 2015. New Address: 49 Chasewood Park Sudbury Hill Harrow Middlesex HA1 3YR. Previous address: Seventh Floor 90 High Holborn London WC1V 6XX
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th November 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th December 2014: 2.00 GBP
capital
|
|
CERTNM |
Company name changed intelli india LIMITEDcertificate issued on 30/08/14
filed on: 30th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th August 2014
filed on: 30th, August 2014
| resolution
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th November 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th December 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th November 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st August 2012 director's details were changed
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2012 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 27th November 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 4th, August 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st December 2009 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th November 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st December 2009 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 13th, July 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th November 2009 with full list of members
filed on: 21st, December 2009
| annual return
|
Free Download
(14 pages)
|
288b |
On 27th March 2009 Appointment terminated director
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 27th March 2009 Appointment terminated director
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 27th March 2009 Director appointed
filed on: 27th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 27th March 2009 Director appointed
filed on: 27th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 27th March 2009 Appointment terminated secretary
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 27th March 2009 Appointment terminated director
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed newincco 897 LIMITEDcertificate issued on 17/03/09
filed on: 14th, March 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, November 2008
| incorporation
|
Free Download
(32 pages)
|