(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 28th December 2020. New Address: 7 Bell Yard London WC2A 2JR. Previous address: Unit 2 Queens Chambers 38- 40 Queen Street Penzance Cornwall TR18 4BH England
filed on: 28th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) 1st December 2018 - the day director's appointment was terminated
filed on: 23rd, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 10th April 2016 with full list of members
filed on: 1st, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st May 2016: 5000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(10 pages)
|
(CH01) On 7th October 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th October 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 6th October 2015 secretary's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th October 2015
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th October 2015. New Address: Unit 2 Queens Chambers 38- 40 Queen Street Penzance Cornwall TR18 4BH. Previous address: 8 Penare Terrace Penzance Cornwall TR18 2DT
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th April 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th April 2015: 5000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On 10th April 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th April 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th April 2014: 5000.00 GBP
capital
|
|
(CH03) On 14th February 2014 secretary's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
(CH03) On 14th February 2014 secretary's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 14th February 2014 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th February 2014 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 2, Abbot House the Avenue Braintree Essex CM7 3HY United Kingdom on 28th January 2014
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed intelmatter LTDcertificate issued on 08/07/13
filed on: 8th, July 2013
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, June 2013
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed italsure LIMITEDcertificate issued on 12/06/13
filed on: 12th, June 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 10th April 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 31st March 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended accounts made up to 31st March 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 14th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 10th April 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) 25th February 2012 - the day director's appointment was terminated
filed on: 25th, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 10th April 2011 with full list of members
filed on: 2nd, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 28th, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 10th April 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th April 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th April 2010 with full list of members
filed on: 5th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 16th, January 2010
| accounts
|
Free Download
(5 pages)
|
(190) Location of debenture register
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/06/2009 from unit 53 61 praed street london W2 1NS
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 23rd June 2009 with shareholders record
filed on: 23rd, June 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 22nd, May 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 22nd, May 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 22nd May 2008 with shareholders record
filed on: 22nd, May 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 19th June 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 19th June 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 19th June 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 19th June 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(123) £ nc 5000/10000 24/04/07
filed on: 12th, June 2007
| capital
|
Free Download
(2 pages)
|
(123) £ nc 5000/10000 24/04/07
filed on: 12th, June 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 5000 shares on 24th April 2007. Value of each share 1 £, total number of shares: 10000.
filed on: 12th, June 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 5000 shares on 24th April 2007. Value of each share 1 £, total number of shares: 10000.
filed on: 12th, June 2007
| capital
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 11th, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 11th, May 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, April 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 10th, April 2007
| incorporation
|
Free Download
(9 pages)
|