Advanced company searchLink opens in new window

INTELLIVOS SOLUTIONS LTD

Company number 11979225

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)
24 Sep 2024 AA Total exemption full accounts made up to 30 June 2024
30 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
18 Jul 2023 AA Total exemption full accounts made up to 30 June 2023
18 Jul 2023 AA01 Previous accounting period extended from 31 May 2023 to 30 June 2023
16 May 2023 AA Total exemption full accounts made up to 31 May 2022
18 Jan 2023 CERTNM Company name changed intellivos business school LTD\certificate issued on 18/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-17
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
16 Jan 2023 AD01 Registered office address changed from The Mille Great West Road Brentford Middlesex TW8 9DW England to The Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 16 January 2023
16 Jan 2023 PSC07 Cessation of Sampath Varikolu as a person with significant control on 13 January 2023
16 Jan 2023 AP01 Appointment of Mr Asif Malik as a director on 13 January 2023
16 Jan 2023 TM01 Termination of appointment of Sampath Varikolu as a director on 13 January 2023
16 Jan 2023 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to The Mille Great West Road Brentford Middlesex TW8 9DW on 16 January 2023
05 Jan 2023 PSC01 Notification of Asif Malik as a person with significant control on 5 January 2023
11 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
05 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
26 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
04 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
30 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
14 May 2020 TM01 Termination of appointment of Franklin John Joseph Ajun Franklin as a director on 14 May 2020
14 May 2020 PSC07 Cessation of Franklin John Joseph Ajun Franklin as a person with significant control on 14 May 2020
14 May 2020 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 71-75 Shelton Street London WC2H 9JQ on 14 May 2020
14 May 2020 PSC04 Change of details for Mr Franklin John Joseph Ajun Franklin as a person with significant control on 14 May 2020
14 May 2020 PSC01 Notification of Sampath Varikolu as a person with significant control on 14 May 2020
14 May 2020 AP01 Appointment of Mr Sampath Varikolu as a director on 14 May 2020
28 Apr 2020 PSC01 Notification of Franklin John Joseph Ajun Franklin as a person with significant control on 28 April 2020