AP01 |
On April 23, 2024 new director was appointed.
filed on: 24th, April 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 10, 2024 new director was appointed.
filed on: 21st, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 15, 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control April 26, 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 23, 2023
filed on: 23rd, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 23, 2023
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 23, 2023
filed on: 23rd, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 14, 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 14, 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed intelmetrics LIMITEDcertificate issued on 28/10/21
filed on: 28th, October 2021
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 14, 2021
filed on: 14th, September 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC04 |
Change to a person with significant control August 1, 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 1, 2021: 135.66 GBP
filed on: 4th, June 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 14, 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2020 to March 31, 2020
filed on: 4th, May 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control September 4, 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 14, 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 5, 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 5, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control May 8, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 8, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On April 25, 2019 new director was appointed.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 25, 2019 new director was appointed.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 13, 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 12, 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 12, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control November 7, 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 7, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 31, 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 15, 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 15, 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2018
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on May 8, 2018: 100.00 GBP
capital
|
|