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)
15 Apr 2014 AP01 Appointment of Paul Fitzsimons as a director
15 Apr 2014 AP01 Appointment of Karen Slatford as a director
10 Feb 2014 AP01 Appointment of David Michael Child as a director
31 Dec 2013 MR01 Registration of charge 052063150002
02 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 06/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Sep 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 08/08/2013
09 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 39,923.77
02 Sep 2013 TM02 Termination of appointment of Jamie Coats as a secretary
02 Sep 2013 AD01 Registered office address changed from Quarrydown 21E Rydens Road Walton on Thames KT12 3AB on 2 September 2013
14 Aug 2013 AP01 Appointment of Dave Chessell as a director
14 Aug 2013 AP01 Appointment of Mike Anthony Clifford as a director
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 8 August 2013
  • GBP 39,923.26
  • ANNOTATION A second filed SH01 was registered on 12/09/2013
14 Aug 2013 TM02 Termination of appointment of Peter Beveridge as a secretary
14 Aug 2013 TM01 Termination of appointment of Jamie Coats as a director
14 Aug 2013 TM01 Termination of appointment of Suzi Eatock as a director
14 Aug 2013 TM01 Termination of appointment of Sumira Abd-Razak as a director
14 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Mar 2013 AA Full accounts made up to 31 December 2012
03 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
03 Sep 2012 AD04 Register(s) moved to registered office address
11 Apr 2012 AA Full accounts made up to 31 December 2011
15 Nov 2011 AP01 Appointment of Mrs Sumira Abd-Razak as a director
10 Nov 2011 AP01 Appointment of Mrs Suzi Eatock as a director
01 Sep 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
01 Sep 2011 AD03 Register(s) moved to registered inspection location