INTELLIGENT FIXINGS LIMITED
Status | ACTIVE |
Company No. | 04027333 |
Category | Private Limited Company |
Incorporated | 05 Jul 2000 |
Age | 23 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
INTELLIGENT FIXINGS LIMITED is an active private limited company with number 04027333. It was incorporated 23 years, 9 months, 24 days ago, on 05 July 2000. The company address is 78-79 Long Lane, London, EC1A 9ET, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-01
Officer name: Mr Cosmo George Thomson
Documents
Confirmation statement with updates
Date: 08 Jul 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Capital alter shares subdivision
Date: 29 Dec 2020
Action Date: 01 Dec 2020
Category: Capital
Type: SH02
Date: 2020-12-01
Documents
Appoint person director company with name date
Date: 11 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-01
Officer name: Mr Cosmo George Thomson
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Change account reference date company previous extended
Date: 21 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-09-30
Documents
Accounts amended with accounts type total exemption full
Date: 02 Sep 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AAMD
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Resolution
Date: 24 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 24 Jun 2019
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-12
New address: 78-79 Long Lane London EC1A 9ET
Old address: Ground Floor, 78-79 Long Lane London EC1A 9ET England
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change person director company with change date
Date: 11 Jul 2017
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Brady Thomson
Change date: 2017-07-04
Documents
Change person director company with change date
Date: 11 Jul 2017
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Hazel Betty Thomson
Change date: 2017-07-04
Documents
Confirmation statement with no updates
Date: 08 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2017
Action Date: 08 Jul 2017
Category: Address
Type: AD01
New address: Ground Floor, 78-79 Long Lane London EC1A 9ET
Change date: 2017-07-08
Old address: Ground Floor 78/79 Long Lane City of London London EC1A 9RP
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 07 Aug 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-14
New address: Ground Floor 78/79 Long Lane City of London London EC1A 9RP
Old address: Ground Floor 78/79 Long Lane City of London London
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Change person secretary company with change date
Date: 14 Jul 2014
Action Date: 09 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Hazel Betty Thomson
Change date: 2014-07-09
Documents
Change person director company with change date
Date: 14 Jul 2014
Action Date: 06 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Brady Thomson
Change date: 2012-08-06
Documents
Change person director company with change date
Date: 14 Jul 2014
Action Date: 06 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-06
Officer name: Mrs Hazel Betty Thomson
Documents
Change registered office address company with date old address
Date: 09 Jul 2014
Action Date: 09 Jul 2014
Category: Address
Type: AD01
Old address: Hornbeam House Wood End Ardeley Hertfordshire SG2 7BD
Change date: 2014-07-09
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 05 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-05
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 05 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-05
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-05
Officer name: Mr Luke Brady Thomson
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Hazel Betty Thomson
Change date: 2010-07-05
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/08; full list of members
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / hazel thomson / 31/07/2007
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / luke thomson / 31/07/2007
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 14 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 14/09/07 from: highbury cottage wood end ardeley hertfordshire SG2 7BD
Documents
Accounts with accounts type total exemption full
Date: 23 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 22 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/04; full list of members
Documents
Legacy
Date: 15 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 15/09/04 from: 195 alexandra park road alexandra park london N22 7BJ
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 25 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/03; no change of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 18 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/02; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/01; full list of members
Documents
Legacy
Date: 24 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 31/10/00 from: chesterfield house winkfield lane winkfield windsor SL4 4RU
Documents
Legacy
Date: 31 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 10/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
LANGDALE, CHURCH LANE, UTTERBY,UTTERBY,LN11 0TH
Number: | 11870893 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SACKVILLE STREET,LONDON,W1S 3DG
Number: | 08784102 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 07787374 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05457829 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1,GLASGOW,G41 3JA
Number: | SL026106 |
Status: | ACTIVE |
Category: | Limited Partnership |
CHAPEL HOUSE HEATH OLD COURT YARD,WAKEFIELD,WF1 5ST
Number: | 04827250 |
Status: | ACTIVE |
Category: | Private Limited Company |