(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, December 2023
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st December 2023
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 29th March 2023
filed on: 21st, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th March 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Dns House 382 Kenton Road Harrow Middlesex HA3 8DP. Change occurred on Wednesday 1st April 2020. Company's previous address: Pacific House 382 Kenton Road Harrow HA3 8DP England.
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 30th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th March 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 30th March 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 6th April 2016 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 6th April 2016
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 6th April 2016.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 30th March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Wednesday 10th August 2016 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Pacific House 382 Kenton Road Harrow HA3 8DP. Change occurred on Thursday 8th September 2016. Company's previous address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England.
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th March 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 26th April 2016
capital
|
|
(CH03) On Thursday 25th February 2016 secretary's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 25th February 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW. Change occurred on Tuesday 19th May 2015. Company's previous address: The Long Lodge 265-269 Kingston Road London SW19 3FW.
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th March 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 8th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address The Long Lodge 265-269 Kingston Road London SW19 3FW. Change occurred on Wednesday 1st October 2014. Company's previous address: 139 Kingston Road London SW19 1LT.
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 30th March 2014
filed on: 20th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Sunday 20th April 2014
capital
|
|
(CH03) On Wednesday 18th December 2013 secretary's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 18th December 2013 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th March 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th March 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(4 pages)
|
(CH03) On Tuesday 21st June 2011 secretary's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th March 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 21st June 2011 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 16th, August 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed intelpro LIMITEDcertificate issued on 16/08/10
filed on: 16th, August 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 30th July 2010
filed on: 30th, July 2010
| resolution
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 10th May 2010 from 139 Kingston Road London SW19 1LT United Kingdom
filed on: 10th, May 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 10th May 2010 from 23 the Timbers St. Georges Telford TF2 9UY England
filed on: 10th, May 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, March 2010
| incorporation
|
Free Download
(23 pages)
|