INTELLECTION SOFTWARE LIMITED
Status | ACTIVE |
Company No. | 07185989 |
Category | Private Limited Company |
Incorporated | 11 Mar 2010 |
Age | 14 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
INTELLECTION SOFTWARE LIMITED is an active private limited company with number 07185989. It was incorporated 14 years, 2 months, 21 days ago, on 11 March 2010. The company address is Theatre House Theatre House, London, NW1 7JN, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Termination director company with name termination date
Date: 31 Jan 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lewis Birch
Termination date: 2024-01-18
Documents
Accounts with accounts type dormant
Date: 08 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Change to a person with significant control
Date: 25 May 2023
Action Date: 12 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-02-12
Psc name: Zi Group Limited
Documents
Accounts with accounts type dormant
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Birch
Change date: 2019-01-01
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Peter Phillips
Change date: 2017-04-01
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 02 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-02
Officer name: Mr Wojciech Marek Kokoszka
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type dormant
Date: 25 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 01 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Address
Type: AD01
Old address: Bedford House 125-133 Camden High Street London NW1 7JR England
Change date: 2020-02-12
New address: Theatre House 97-99 Camden High Street London NW1 7JN
Documents
Mortgage satisfy charge full
Date: 14 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071859890002
Documents
Mortgage satisfy charge full
Date: 14 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071859890003
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Confirmation statement with updates
Date: 24 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Apr 2018
Action Date: 29 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071859890003
Charge creation date: 2018-03-29
Documents
Accounts with accounts type full
Date: 04 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 02 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 May 2017
Action Date: 19 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071859890002
Charge creation date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 07 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Appoint person director company with name date
Date: 10 Jun 2016
Action Date: 02 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-02
Officer name: Mr Stephen Peter Phillips
Documents
Appoint person director company with name date
Date: 10 Jun 2016
Action Date: 02 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wojciech Marek Kokoszka
Appointment date: 2015-12-02
Documents
Termination director company with name termination date
Date: 10 Jun 2016
Action Date: 02 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-02
Officer name: Donovan Ainsley Kennedy
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-10
Old address: Bedford House 69-79 Fulham High Street London SW6 3JW
New address: Bedford House 125-133 Camden High Street London NW1 7JR
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Termination director company with name termination date
Date: 03 Jun 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Robert Hofmeyr
Termination date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Capital alter shares subdivision
Date: 17 Apr 2014
Action Date: 20 Mar 2014
Category: Capital
Type: SH02
Date: 2014-03-20
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Change person director company with change date
Date: 04 Apr 2013
Action Date: 11 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-11
Officer name: Mr Justin Robert Hofmeyr
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 09 Jul 2012
Action Date: 09 Jul 2012
Category: Address
Type: AD01
Old address: Riverbank House Putney Bridge Approach London SW6 3JD England
Change date: 2012-07-09
Documents
Legacy
Date: 05 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Change person director company with change date
Date: 13 Apr 2012
Action Date: 13 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-13
Officer name: David Birch
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 11 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-11
Documents
Change registered office address company with date old address
Date: 26 Apr 2011
Action Date: 26 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-26
Old address: 502 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom
Documents
Capital allotment shares
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-01
Capital : 200 GBP
Documents
Appoint person director company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Robert Hofmeyr
Documents
Appoint person director company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donovan Ainsley Kennedy
Documents
Some Companies
FLAT 3 , 47,ILFORD,IG2 6FB
Number: | 10800599 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | CS001786 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
13 MACAULAY ROAD,LUTTERWORTH,LE17 4XB
Number: | 07547793 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVISION HOUSE, WILBURY WAY,HERTFORDSHIRE,SG4 0TW
Number: | 04173183 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
111 BIGGS SQUARE, FELSTEAD STREET,LONDON,E9 5DT
Number: | 08281723 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. GEORGES ALMSHOUSES MAINTENANCE COMPANY LIMITED
3 ST. GEORGE'S COTTAGES,LONDON,SE1 0SH
Number: | 01188303 |
Status: | ACTIVE |
Category: | Private Limited Company |