Advanced company searchLink opens in new window

INTELESANT LIMITED

Company number 08227235

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 Jan 2015 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 316.67
13 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 285.00
05 Aug 2014 SH02 Sub-division of shares on 22 July 2014
05 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 190 22/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 200
09 Sep 2013 SH08 Change of share class name or designation
09 Sep 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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