Advanced company searchLink opens in new window

INTELLIFLO LIMITED

Company number 05206315

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jul 2018 MR04 Satisfaction of charge 052063150003 in full
15 Jun 2018 TM01 Termination of appointment of Karen Slatford as a director on 4 June 2018
15 Jun 2018 TM01 Termination of appointment of Paul Fitzsimons as a director on 4 June 2018
15 Jun 2018 TM01 Termination of appointment of David Michael Child as a director on 4 June 2018
15 Jun 2018 AP01 Appointment of Loren Michael Starr as a director on 4 June 2018
15 Jun 2018 AP01 Appointment of Colin Douglas Meadows as a director on 4 June 2018
30 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
06 Jun 2017 AA Full accounts made up to 31 December 2016
26 Jan 2017 RP04CS01 Second filing of Confirmation Statement dated 16/08/2016
13 Dec 2016 MR01 Registration of charge 052063150004, created on 12 December 2016
26 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 26/01/2017
09 Jun 2016 AA Full accounts made up to 31 December 2015
02 Feb 2016 TM01 Termination of appointment of Timothy Nicholas Wood as a director on 30 October 2014
22 Oct 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 39,870
13 Oct 2015 AA Full accounts made up to 31 December 2014
28 Nov 2014 AP01 Appointment of Mr Hamish John Purdey as a director on 17 November 2014
11 Nov 2014 AP01 Appointment of Mr Timothy Nicholas Wood as a director on 30 October 2014
23 Oct 2014 AP01 Appointment of Mr Timothy Nicholas Wood as a director on 1 October 2014
23 Oct 2014 TM01 Termination of appointment of Dave Chessell as a director on 10 June 2014
13 Oct 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 39,870
13 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 May 2014 MR04 Satisfaction of charge 052063150002 in full
08 May 2014 MR01 Registration of charge 052063150003
01 May 2014 MR04 Satisfaction of charge 1 in full