- Company Overview for INTELESANT LIMITED (08227235)
- Filing history for INTELESANT LIMITED (08227235)
- People for INTELESANT LIMITED (08227235)
- Charges for INTELESANT LIMITED (08227235)
- More for INTELESANT LIMITED (08227235)
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 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 12 December 2014
|
|
13 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2014 | AR01 | Annual return made up to 25 September 2014 with full list of shareholders | |
05 Aug 2014 | TM01 | Termination of appointment of Ilan Lieberman as a director on 22 July 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of David Robert Green as a director on 22 July 2014 | |
05 Aug 2014 | SH08 | Change of share class name or designation | |
05 Aug 2014 | TM01 | Termination of appointment of Michael Taylor as a director on 22 July 2014 | |
05 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 22 July 2014
|
|
05 Aug 2014 | SH02 | Sub-division of shares on 22 July 2014 | |
05 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2014 | MR01 | Registration of charge 082272350003, created on 22 July 2014 | |
24 Jul 2014 | MR01 | Registration of charge 082272350002, created on 22 July 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Apr 2014 | AD01 | Registered office address changed from 1st Floor Builder House 2 Mayors Road Altrincham Cheshire WA15 9RP on 2 April 2014 | |
23 Oct 2013 | AR01 | Annual return made up to 25 September 2013 with full list of shareholders | |
24 Sep 2013 | AP01 | Appointment of Michael Taylor as a director on 28 June 2013 | |
12 Sep 2013 | MR01 | Registration of charge 082272350001, created on 28 August 2013 | |
09 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 28 June 2013
|
|
09 Sep 2013 | SH08 | Change of share class name or designation | |
09 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2012 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 12 October 2012 | |
12 Oct 2012 | AA01 | Current accounting period shortened from 30 September 2013 to 30 June 2013 | |
12 Oct 2012 | TM01 | Termination of appointment of Michael James Ward as a director on 12 October 2012 | |
12 Oct 2012 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director on 12 October 2012 | |
12 Oct 2012 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary on 12 October 2012 |