Advanced company searchLink opens in new window

INTELLITAG LIMITED

Company number 10105694

Filter by category

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)
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2020 RP05 Registered office address changed to PO Box 4385, 10105694: Companies House Default Address, Cardiff, CF14 8LH on 13 October 2020
07 May 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2018
14 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2019 TM01 Termination of appointment of Michael John Woolley as a director on 1 November 2019
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2019 TM01 Termination of appointment of Harry George Cranfield as a director on 6 March 2019
18 Mar 2019 AP01 Appointment of Mr Michael John Woolley as a director on 27 February 2019
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2019 TM01 Termination of appointment of Bernard Robert Fisher as a director on 18 January 2019
18 May 2018 CS01 Confirmation statement made on 5 April 2018 with updates
07 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Nov 2017 PSC01 Notification of Linda Sweeney as a person with significant control on 13 October 2017
15 Nov 2017 PSC01 Notification of Stephen Wyer as a person with significant control on 13 October 2017
08 Nov 2017 SH02 Sub-division of shares on 13 October 2017
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1.331490
23 Oct 2017 AP01 Appointment of Mr Harry George Cranfield as a director on 13 October 2017
23 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Oct 2017 MR01 Registration of charge 101056940001, created on 13 October 2017
09 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates