INTELLI-EYE MONITORING AND CCTV INSTALLATION LIMITED

09927562 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.09927562
CategoryPrivate Limited Company
Incorporated23 Dec 2015
Age8 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

INTELLI-EYE MONITORING AND CCTV INSTALLATION LIMITED is an active private limited company with number 09927562. It was incorporated 8 years, 4 months, 20 days ago, on 23 December 2015. The company address is 09927562 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Address

Type: RP05

Default address: PO Box 4385, 09927562 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2024-01-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Apr 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Mburu Mwai

Change date: 2020-01-20

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Samuel Mburu Mwai

Change date: 2020-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Carolyne Njoki Njuguna

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Old address: 40 Dunlin Road Hemel Hempstead Hertfordshire HP2 6LY England

New address: 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN

Change date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carolyne Njoki Njuguna

Appointment date: 2018-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

Old address: 40 Dunlin Road,Hemel Hempstead,Hertfordshire Dunlin Road Hemel Hempstead Hertfordshire HP2 6LY England

New address: 40 Dunlin Road Hemel Hempstead Hertfordshire HP2 6LY

Change date: 2018-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

New address: 40 Dunlin Road,Hemel Hempstead,Hertfordshire Dunlin Road Hemel Hempstead Hertfordshire HP2 6LY

Old address: 17 Hope Green Watford WD25 7HQ England

Change date: 2018-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Address

Type: AD01

New address: 17 Hope Green Watford WD25 7HQ

Change date: 2017-03-07

Old address: B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England

Documents

View document PDF

Incorporation company

Date: 23 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVENTUS PLUS LIMITED

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:05323659
Status:ACTIVE
Category:Private Limited Company

FEUCAL LTD

15 MAPLE AVENUE,ELLESMERE PORT,CH66 3QU

Number:11093073
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GUO YU LTD

DANESBURY HOUSE,LUTON,LU1 1PP

Number:11761199
Status:ACTIVE
Category:Private Limited Company

O & I CONSULTING LIMITED

364 HIGH STREET,HAYES,UB3 5LF

Number:06965875
Status:ACTIVE
Category:Private Limited Company

SKI TOURS LIMITED

PYPE HAYES HALL 997 CHESTER ROAD,BIRMINGHAM,B24 0HG

Number:11293671
Status:ACTIVE
Category:Private Limited Company

SPSLADE CONSULTING LTD

31 WEDDERBURN CLOSE,WOKINGHAM,RG41 5NY

Number:10405417
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