- Company Overview for INTELLIVOS SOLUTIONS LTD (11979225)
- Filing history for INTELLIVOS SOLUTIONS LTD (11979225)
- People for INTELLIVOS SOLUTIONS LTD (11979225)
- More for INTELLIVOS SOLUTIONS LTD (11979225)
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
|
|
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 |