Advanced company searchLink opens in new window

INTELICRYPT TACTICAL SOLUTIONS LIMITED

Company number 09935301

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
09 Nov 2021 AD01 Registered office address changed from 32 st. James's Street London SW1A 1HD England to 2nd Floor Partnership House 2nd Floor Partnership House Carlisle Place London SW1P 1BX on 9 November 2021
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jul 2020 AP01 Appointment of Mr Trevor Wells as a director on 1 July 2020
08 Jul 2020 TM01 Termination of appointment of Richard Phillip Almeida as a director on 1 July 2020
15 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Jan 2017 AD03 Register(s) moved to registered inspection location Neville House Laurel Lane Halesowen B63 3DA
17 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
17 Jan 2017 AD02 Register inspection address has been changed to Neville House Laurel Lane Halesowen B63 3DA
13 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 0.000001
22 Dec 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
10 Oct 2016 AP01 Appointment of Mr Idris Tariq Khan as a director on 1 June 2016
10 Oct 2016 TM01 Termination of appointment of Franz Alexander Forrester as a director on 1 June 2016
26 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights