- Company Overview for INTELLECTION SOFTWARE LIMITED (07185989)
- Filing history for INTELLECTION SOFTWARE LIMITED (07185989)
- People for INTELLECTION SOFTWARE LIMITED (07185989)
- Charges for INTELLECTION SOFTWARE LIMITED (07185989)
- More for INTELLECTION SOFTWARE LIMITED (07185989)
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) |
---|---|---|---|
02 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
30 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
23 May 2017 | MR01 | Registration of charge 071859890002, created on 19 May 2017 | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
10 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
10 Jun 2016 | AP01 | Appointment of Mr Stephen Peter Phillips as a director on 2 December 2015 | |
10 Jun 2016 | AP01 | Appointment of Mr Wojciech Marek Kokoszka as a director on 2 December 2015 | |
10 Jun 2016 | TM01 | Termination of appointment of Donovan Ainsley Kennedy as a director on 2 December 2015 | |
10 Jun 2016 | AD01 | Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW to Bedford House 125-133 Camden High Street London NW1 7JR on 10 June 2016 | |
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
03 Jun 2015 | TM01 | Termination of appointment of Justin Robert Hofmeyr as a director on 1 April 2015 | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
15 May 2014 | AR01 | Annual return made up to 11 March 2014 with full list of shareholders | |
17 Apr 2014 | SH02 | Sub-division of shares on 20 March 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
04 Apr 2013 | CH01 | Director's details changed for Mr Justin Robert Hofmeyr on 11 March 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jul 2012 | AD01 | Registered office address changed from Riverbank House Putney Bridge Approach London SW6 3JD England on 9 July 2012 | |
05 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Apr 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
13 Apr 2012 | CH01 | Director's details changed for David Birch on 13 April 2012 |