INTELLIMORPH LIMITED
Status | ACTIVE |
Company No. | 11330075 |
Category | Private Limited Company |
Incorporated | 26 Apr 2018 |
Age | 6 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
INTELLIMORPH LIMITED is an active private limited company with number 11330075. It was incorporated 6 years, 1 month, 7 days ago, on 26 April 2018. The company address is 33 Boston Road South 33 Boston Road South, Spalding, PE12 7LR, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Cessation of a person with significant control
Date: 23 Feb 2023
Action Date: 17 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Garuka Warnaravi Serasinghe
Cessation date: 2022-05-17
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Address
Type: AD01
Old address: 4 Cyrus Way Hampton Peterborough PE7 8HP England
New address: 33 Boston Road South Holbeach Spalding PE12 7LR
Change date: 2022-09-01
Documents
Confirmation statement with updates
Date: 30 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Termination director company with name termination date
Date: 17 May 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garuka Warnaravi Serasinghe
Termination date: 2022-05-17
Documents
Notification of a person with significant control
Date: 05 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-10-01
Psc name: Garuka Warnaravi Serasinghe
Documents
Notification of a person with significant control
Date: 05 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohomad Shafi Sacoor
Notification date: 2021-10-01
Documents
Change to a person with significant control
Date: 05 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexis Tillirides
Change date: 2021-10-01
Documents
Capital allotment shares
Date: 05 Oct 2021
Action Date: 01 Oct 2021
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2021-10-01
Documents
Appoint person director company with name date
Date: 05 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-01
Officer name: Mr Mohomad Shafi Sacoor
Documents
Change person director company with change date
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-28
Officer name: Mr Garuka Warnaravi Seqasinghe
Documents
Appoint person director company with name date
Date: 31 Aug 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Garuka Warnaravi Seqasinghe
Appointment date: 2021-06-01
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Address
Type: AD01
Old address: 8 Quarles Park Road Romford RM6 4DE England
Change date: 2021-07-30
New address: 4 Cyrus Way Hampton Peterborough PE7 8HP
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Address
Type: AD01
Old address: 45 Broad Walk Winchmore Hill London N21 3BL United Kingdom
Change date: 2018-04-26
New address: 8 Quarles Park Road Romford RM6 4DE
Documents
Some Companies
25 STAMFORD AVENUE,COVENTRY,CV3 5BW
Number: | 11587207 |
Status: | ACTIVE |
Category: | Private Limited Company |
18, 34 CROFT STREET,LONDON,SE8 5EH
Number: | 09553562 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STABLE LODGE, MONKEN HADLEY,BRAINTREE,CM7 5GQ
Number: | 09736752 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRANSPORT HOUSE,HILLINGDON,UB10 0LY
Number: | 07969441 |
Status: | ACTIVE |
Category: | Private Limited Company |
202 ST JOHN'S WAY,LONDON,N19 3RL
Number: | 11485996 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FORDWATER GARDENS,CHICHESTER,PO19 6PR
Number: | 03522770 |
Status: | ACTIVE |
Category: | Private Unlimited Company |