Advanced company searchLink opens in new window

INTELLITEACH LTD

Company number 07039190

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)
06 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2024 CS01 Confirmation statement made on 10 July 2024 with no updates
30 Oct 2024 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 25 October 2024
30 Oct 2024 AD01 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 30 October 2024
04 Oct 2023 AA Accounts for a small company made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
10 Jul 2023 TM01 Termination of appointment of David Buergler as a director on 1 March 2023
10 Jul 2023 AP01 Appointment of Jeff Calcagno as a director on 1 March 2023
12 Jan 2023 AA Accounts for a small company made up to 31 December 2021
07 Nov 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
06 Nov 2022 TM01 Termination of appointment of Roy Schumacher as a director on 1 November 2022
06 Nov 2022 TM01 Termination of appointment of Ashish Rughwani as a director on 1 November 2022
06 Nov 2022 TM01 Termination of appointment of Gary a Binning as a director on 1 November 2022
06 Nov 2022 TM02 Termination of appointment of Thomas Terence Culmone as a secretary on 1 November 2022
25 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022
19 Oct 2021 AA Accounts for a small company made up to 31 December 2020
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
10 Feb 2021 CH03 Secretary's details changed for Thomas Terence Culmone on 10 February 2021
10 Feb 2021 CH01 Director's details changed for David Buergler on 10 February 2021
10 Feb 2021 CH01 Director's details changed for Roy Schumacher on 10 February 2021
10 Feb 2021 CH01 Director's details changed for Ashish Rughwani on 10 February 2021
10 Feb 2021 AD01 Registered office address changed from 1Stfloor 236 Gray's Inn Road London WC1X 8HB to Devonshire House 60 Goswell Road London EC1M 7AD on 10 February 2021
21 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
22 Sep 2020 AA Accounts for a small company made up to 31 December 2019