- Company Overview for INTELLIGENT TELEMATICS (UK) LIMITED (08652637)
- Filing history for INTELLIGENT TELEMATICS (UK) LIMITED (08652637)
- People for INTELLIGENT TELEMATICS (UK) LIMITED (08652637)
- Charges for INTELLIGENT TELEMATICS (UK) LIMITED (08652637)
- More for INTELLIGENT TELEMATICS (UK) LIMITED (08652637)
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) |
---|---|---|---|
30 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | AD01 | Registered office address changed from Bourne House 475 Godstone Rd Whyteleafe Surrey CR3 0BL to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 30 September 2015 | |
26 May 2015 | AP01 | Appointment of Edward Charles Reed as a director on 30 April 2015 | |
18 May 2015 | CH01 | Director's details changed for David Michael Linge on 30 April 2015 | |
18 May 2015 | AP01 | Appointment of David Michael Linge as a director on 30 April 2015 | |
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Mar 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 31 January 2015 | |
11 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
11 Sep 2014 | CH01 | Director's details changed for Mr. Stephen John Kennedy on 1 July 2014 | |
15 Jul 2014 | CH01 | Director's details changed for Mr Sam Footer on 12 June 2014 | |
18 Jun 2014 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 18 June 2014 | |
16 Jun 2014 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom on 16 June 2014 | |
09 Apr 2014 | AP01 | Appointment of Mr. Stephen John Kennedy as a director | |
15 Aug 2013 | NEWINC |
Incorporation
|