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)
21 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
14 Aug 2019 AA Accounts for a small company made up to 31 December 2018
11 Feb 2019 MR04 Satisfaction of charge 070391900005 in full
24 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
13 Jul 2018 AA Accounts for a small company made up to 31 December 2017
27 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
18 Sep 2017 AA Full accounts made up to 31 December 2016
13 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
17 Sep 2016 AA Full accounts made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
04 Sep 2015 AA Full accounts made up to 31 December 2014
04 Mar 2015 TM01 Termination of appointment of Mike Brookshire as a director on 31 October 2014
04 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-documents 16/02/2015
25 Feb 2015 MR01 Registration of charge 070391900005, created on 19 February 2015
01 Dec 2014 AP01 Appointment of David Buergler as a director on 31 October 2014
01 Dec 2014 AP01 Appointment of Ashish Rughwani as a director on 31 October 2014
01 Dec 2014 AP03 Appointment of Thomas Terence Culmone as a secretary on 31 October 2014
01 Dec 2014 AP01 Appointment of Roy Schumacher as a director on 31 October 2014
25 Nov 2014 MR04 Satisfaction of charge 1 in full
17 Nov 2014 TM01 Termination of appointment of Lance Waagner as a director on 31 October 2014
17 Nov 2014 AP01 Appointment of Gary a Binning as a director on 31 October 2014
17 Nov 2014 TM01 Termination of appointment of Craig Baker as a director on 31 October 2014
17 Nov 2014 TM01 Termination of appointment of James Baker as a director on 31 October 2014
13 Nov 2014 MR04 Satisfaction of charge 070391900004 in full
13 Nov 2014 MR04 Satisfaction of charge 070391900003 in full