AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 9th, December 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 27th, December 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 29th, December 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 28th December 2020. New Address: 7 Bell Yard London WC2A 2JR. Previous address: Unit 2 Queens Chambers 38- 40 Queen Street Penzance Cornwall TR18 4BH England
filed on: 28th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
1st December 2018 - the day director's appointment was terminated
filed on: 23rd, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 30th, December 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 31st, December 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 10th April 2016 with full list of members
filed on: 1st, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st May 2016: 5000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 27th, November 2015
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 7th October 2015 director's details were changed
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 7th October 2015 director's details were changed
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 6th October 2015 secretary's details were changed
filed on: 6th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2015
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th October 2015. New Address: Unit 2 Queens Chambers 38- 40 Queen Street Penzance Cornwall TR18 4BH. Previous address: 8 Penare Terrace Penzance Cornwall TR18 2DT
filed on: 6th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th April 2015 with full list of members
filed on: 14th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th April 2015: 5000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, November 2014
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 10th April 2014 director's details were changed
filed on: 10th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th April 2014 with full list of members
filed on: 10th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th April 2014: 5000.00 GBP
|
capital |
|
CH03 |
On 14th February 2014 secretary's details were changed
filed on: 14th, February 2014
|
officers |
Free Download
(1 page)
|
CH03 |
On 14th February 2014 secretary's details were changed
filed on: 14th, February 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 14th February 2014 director's details were changed
filed on: 14th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th February 2014 director's details were changed
filed on: 14th, February 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 2, Abbot House the Avenue Braintree Essex CM7 3HY United Kingdom on 28th January 2014
filed on: 28th, January 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed intelmatter LTDcertificate issued on 08/07/13
filed on: 8th, July 2013
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, June 2013
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed italsure LIMITEDcertificate issued on 12/06/13
filed on: 12th, June 2013
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th April 2013 with full list of members
filed on: 10th, April 2013
|
annual return |
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 31st March 2012
filed on: 20th, November 2012
|
accounts |
Free Download
(7 pages)
|
AAMD |
Amended accounts made up to 31st March 2012
filed on: 23rd, October 2012
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 14th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th April 2012 with full list of members
filed on: 18th, April 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
25th February 2012 - the day director's appointment was terminated
filed on: 25th, February 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 10th April 2011 with full list of members
filed on: 2nd, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 28th, December 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 10th April 2010 director's details were changed
filed on: 5th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th April 2010 director's details were changed
filed on: 5th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th April 2010 with full list of members
filed on: 5th, May 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 16th, January 2010
|
accounts |
Free Download
(5 pages)
|
190 |
Location of debenture register
filed on: 23rd, June 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/06/2009 from unit 53 61 praed street london W2 1NS
filed on: 23rd, June 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 23rd, June 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 23rd June 2009 with shareholders record
filed on: 23rd, June 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 22nd, June 2009
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 22nd, June 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 27th, January 2009
|
accounts |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 22nd, May 2008
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 22nd, May 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 22nd May 2008 with shareholders record
filed on: 22nd, May 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On 19th June 2007 New director appointed
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 19th June 2007 New director appointed
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 19th June 2007 Director resigned
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 19th June 2007 Director resigned
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
123 |
£ nc 5000/10000 24/04/07
filed on: 12th, June 2007
|
capital |
Free Download
(2 pages)
|
123 |
£ nc 5000/10000 24/04/07
filed on: 12th, June 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 5000 shares on 24th April 2007. Value of each share 1 £, total number of shares: 10000.
filed on: 12th, June 2007
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 5000 shares on 24th April 2007. Value of each share 1 £, total number of shares: 10000.
filed on: 12th, June 2007
|
capital |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 11th, May 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 11th, May 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, April 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 10th, April 2007
|
incorporation |
Free Download
(9 pages)
|