INTELLITIX LIMITED

07799232
ACRE HOUSE 11-15 WILLIAM ROAD LONDON ENGLAND NW1 3ER

Documents

Documents
Date Category Description Pages
05 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 8 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 8 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 9 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2020 accounts Annual Accounts 12 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 accounts Annual Accounts 10 Buy now
12 Oct 2019 officers Termination of appointment of director (Serge Simon Marcel Joseph Grimaux) 1 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 accounts Amended Accounts 14 Buy now
22 Oct 2018 accounts Annual Accounts 14 Buy now
09 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 officers Appointment of director (Mr. Barna Jardany) 2 Buy now
05 Dec 2017 accounts Annual Accounts 14 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 officers Termination of appointment of director (Barna Jardany) 1 Buy now
31 Oct 2016 accounts Annual Accounts 5 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Aug 2016 officers Appointment of secretary (Mr. John Bruce Mcguire) 2 Buy now
07 Mar 2016 auditors Auditors Resignation Company 1 Buy now
02 Mar 2016 officers Appointment of director (Mr. Barna Jardany) 2 Buy now
08 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2015 annual-return Annual Return 3 Buy now
10 May 2015 officers Termination of appointment of director (Graham Peter Leask) 1 Buy now
14 Apr 2015 accounts Annual Accounts 6 Buy now
15 Dec 2014 accounts Annual Accounts 5 Buy now
30 Oct 2014 annual-return Annual Return 4 Buy now
07 Oct 2013 annual-return Annual Return 4 Buy now
14 Jun 2013 officers Change of particulars for director (Mr Graham Peter Leask) 2 Buy now
12 Jun 2013 accounts Annual Accounts 14 Buy now
12 Oct 2012 annual-return Annual Return 4 Buy now
12 Oct 2012 officers Change of particulars for director (Serge Simon Marcel Joseph Spinaux) 2 Buy now
09 Dec 2011 officers Appointment of director (Serge Simon Marcel Joseph Spinaux) 3 Buy now
09 Dec 2011 officers Termination of appointment of director (Andrew Martin) 2 Buy now
09 Dec 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
01 Dec 2011 capital Return of Allotment of shares 4 Buy now
22 Nov 2011 officers Appointment of director (Andrew Joseph Martin) 3 Buy now
08 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Oct 2011 incorporation Incorporation Company 22 Buy now