- Company Overview for INTELLI-CALL LIMITED (04921827)
- Filing history for INTELLI-CALL LIMITED (04921827)
- People for INTELLI-CALL LIMITED (04921827)
- Charges for INTELLI-CALL LIMITED (04921827)
- More for INTELLI-CALL LIMITED (04921827)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Nov 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
20 Nov 2014 | CH01 | Director's details changed for Mr Nicholas Hancock on 6 October 2014 | |
20 Nov 2014 | CH03 | Secretary's details changed for Natalie Jeanne Sully on 6 October 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 6 October 2014 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Oct 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Martin Campbell Gray on 1 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Mr Nicholas Hancock on 1 October 2009 | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
15 Oct 2008 | 363a | Return made up to 06/10/08; full list of members | |
27 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
24 Oct 2007 | 363a | Return made up to 06/10/07; full list of members | |
30 Oct 2006 | 363a | Return made up to 06/10/06; full list of members | |
01 Jun 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
18 Oct 2005 | 363a | Return made up to 06/10/05; full list of members | |
17 Oct 2005 | 88(2)R | Ad 26/09/05--------- £ si 870@1=870 £ ic 100/970 |