INTELLICOM LIMITED

Grove House Grove House, London, N12 0DR, England
StatusACTIVE
Company No.08303918
CategoryPrivate Limited Company
Incorporated22 Nov 2012
Age11 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

INTELLICOM LIMITED is an active private limited company with number 08303918. It was incorporated 11 years, 6 months, 26 days ago, on 22 November 2012. The company address is Grove House Grove House, London, N12 0DR, England.



Company Fillings

Confirmation statement with updates

Date: 08 May 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 May 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2023

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-01

Psc name: Mr Babak Khozouie Abyaneh

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-24

Officer name: Mr Babak Khozouie Abyaneh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Address

Type: AD01

New address: Grove House 2 Woodberry Grove London N12 0DR

Change date: 2022-11-14

Old address: Global House 303 Ballards Lane London N12 8NP England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Babak Khozouie Abyaneh

Change date: 2021-01-01

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Babak Khozouie Abyaneh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Babak Khozouie Abyaneh

Change date: 2019-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Babak Khozouie Abyaneh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-13

Officer name: Mr Babak Khozouie Abyaneh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Address

Type: AD01

New address: Global House 303 Ballards Lane London N12 8NP

Old address: 35 Beaufort Court South Quay Dockland London E14 9XL England

Change date: 2018-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

Old address: C/O C/O Anderson Ross 35 Beaufort Court Admirals Way London E14 9XL

New address: 35 Beaufort Court South Quay Dockland London E14 9XL

Change date: 2016-07-28

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Mr Babak Khozouie Abyaneh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

New address: C/O C/O Anderson Ross 35 Beaufort Court Admirals Way London E14 9XL

Change date: 2015-05-06

Old address: C/O Anderson Ross 35 Beaufort Court Admirals Way London United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

New address: C/O C/O Anderson Ross 35 Beaufort Court Admirals Way London E14 9XL

Change date: 2015-05-06

Old address: C/O Anderson Ross 35 35 Beaufort Court Admirals Way London United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

Change date: 2015-05-06

Old address: Transputec House 19 Heather Park Drive Wembley Middlesex HA0 1SS

New address: C/O C/O Anderson Ross 35 Beaufort Court Admirals Way London E14 9XL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-13

Officer name: Babak Khozouie Abyaneh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-26

Old address: C/O Anderson Ross 35 Beaufort Court Admirals Way South Quay, Docklands London E14 9XL

New address: Transputec House 19 Heather Park Drive Wembley Middlesex HA0 1SS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Address

Type: AD01

Old address: C/O Anderson Ross 35 Admirals Way London E14 9XL United Kingdom

Change date: 2013-09-13

Documents

View document PDF

Change account reference date company current extended

Date: 11 Feb 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Babak Khozouie Abyaneh

Change date: 2013-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2012

Action Date: 19 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-19

Old address: Middlesex House 29-45 High Street London HA8 7UU England

Documents

View document PDF

Incorporation company

Date: 22 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUX ARTS LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:01188330
Status:ACTIVE
Category:Private Limited Company

HALE HAMILTON (VALVES) LIMITED

FRAYS MILL WORKS,UXBRIDGE,UB8 2AF

Number:01563775
Status:ACTIVE
Category:Private Limited Company
Number:02402573
Status:ACTIVE
Category:Private Limited Company

SKEA CONSTRUCTION LTD

75 CASTLEBALFOUR ROAD CASTLEBALFOUR ROAD,ENNISKILLEN,BT92 0AW

Number:NI606195
Status:LIQUIDATION
Category:Private Limited Company

SWEETSMILE BAKERY & PATISSERIE LIMITED

3 WILCOX ROAD,LONDON,SW8 2XA

Number:11631478
Status:ACTIVE
Category:Private Limited Company

TECHNISYS LTD

11061547: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11061547
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source