Advanced company searchLink opens in new window

INTELLECTION SOFTWARE LIMITED

Company number 07185989

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)
02 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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