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)
13 Nov 2014 MR04 Satisfaction of charge 2 in full
20 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
18 Jul 2014 AA Full accounts made up to 31 December 2013
16 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
25 Sep 2013 AA Full accounts made up to 31 December 2012
06 Aug 2013 MR01 Registration of charge 070391900004
24 May 2013 MR01 Registration of charge 070391900003
31 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
19 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
03 Apr 2012 AP01 Appointment of James Baker as a director
02 Apr 2012 AP01 Appointment of Seelin Naidoo as a director
02 Apr 2012 AP01 Appointment of Mike Brookshire as a director
02 Apr 2012 AP01 Appointment of Craig Baker as a director
17 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
09 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
21 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
14 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
23 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
16 Nov 2010 CH01 Director's details changed for Lance Waagner on 1 October 2010
09 Nov 2010 AD01 Registered office address changed from 1St Floor 236 Grays Inn Road London WC1X 8HL on 9 November 2010
11 Mar 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
11 Mar 2010 AD01 Registered office address changed from 1a Pope Street London SE1 3PR England on 11 March 2010
19 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted