INTELLIPHARM LIMITED
Status | ACTIVE |
Company No. | 06517653 |
Category | Private Limited Company |
Incorporated | 28 Feb 2008 |
Age | 16 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
INTELLIPHARM LIMITED is an active private limited company with number 06517653. It was incorporated 16 years, 3 months, 3 days ago, on 28 February 2008. The company address is Lynwood House Lynwood House, Harrow, HA1 2AW, England.
Company Fillings
Confirmation statement with updates
Date: 03 Apr 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change account reference date company previous shortened
Date: 31 Jul 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-30
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Change person director company with change date
Date: 12 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Amish Patel
Change date: 2020-03-01
Documents
Change person secretary company with change date
Date: 12 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-03-01
Officer name: Mr Amish Patel
Documents
Change person director company with change date
Date: 04 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-01
Officer name: Mr Amish Patel
Documents
Change to a person with significant control
Date: 04 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-01
Psc name: Mr Amish Patel
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2019
Action Date: 08 Jun 2019
Category: Address
Type: AD01
Old address: Samanvaya Cultural Centre 1st Floor Offices Milton Road Harrow Middlesex HA1 1st England
Change date: 2019-06-08
New address: Lynwood House 373-375 Station Road Harrow HA1 2AW
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption small
Date: 10 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Address
Type: AD01
New address: Samanvaya Cultural Centre 1st Floor Offices Milton Road Harrow Middlesex HA1 1st
Old address: 1st Floor Offices Milton Road Harrow Middlesex HA1 1XB
Change date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 29 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-29
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Capital name of class of shares
Date: 08 Jun 2011
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 08 Jun 2011
Action Date: 01 Oct 2010
Category: Capital
Type: SH02
Date: 2010-10-01
Documents
Resolution
Date: 08 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajive Patel
Documents
Termination director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajive Patel
Documents
Termination director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Morgan
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 11 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2009 to 31/10/2008
Documents
Legacy
Date: 10 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 28/08/08\gbp si 164@1=164\gbp ic 1/165\
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed david lloyd morgan
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed nisar mohammed riaz
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed rajive shailesh patel
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed amish patel
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed pankaj mansukh mahidharia
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary bondlaw secretaries LIMITED
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bondlaw directors LIMITED
Documents
Legacy
Date: 10 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 10/09/2008 from 39-49 commercial road southampton hampshire SO15 1GA
Documents
Certificate change of name company
Date: 15 Aug 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bondco 1253 LIMITED\certificate issued on 19/08/08
Documents
Some Companies
SWIM WALES WALES NATIONAL POOL - SWANSEA,SWANSEA,SA2 8QG
Number: | 08447627 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11142101 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELYSIUM HOMES YORKSHIRE LIMITED
PICKERING HOUSE,LEEDS,LS1 2ED
Number: | 10309002 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINMUNDY COTTAGE,ABERDEEN,AB21 0US
Number: | SC468607 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENLEY GROVE FARM,SOMERSET,BA10 0QD
Number: | 05735561 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 405 LAMINGTON HEIGHTS,LONDON,E14 6TR
Number: | 10427978 |
Status: | ACTIVE |
Category: | Private Limited Company |